- Company Overview for STREAM PARK MANAGEMENT CO. LTD (NI043101)
- Filing history for STREAM PARK MANAGEMENT CO. LTD (NI043101)
- People for STREAM PARK MANAGEMENT CO. LTD (NI043101)
- More for STREAM PARK MANAGEMENT CO. LTD (NI043101)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
05 Feb 2024 | TM01 | Termination of appointment of Olivia Susan Mcveigh as a director on 1 February 2024 | |
27 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Deirdre Rodgers as a director on 13 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from 122B Dublin Road Newry Co Down BT35 8QP to 1 Kildare Street Newry Co.Down BT34 1DQ on 13 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Mr Patrick James Mcveigh as a director on 13 October 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
22 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
10 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
28 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
16 Jul 2021 | AD01 | Registered office address changed from Ni043101: Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to 122B Dublin Road Newry Co Down BT35 8QP on 16 July 2021 | |
10 Jun 2021 | AP01 | Appointment of Mrs Olivia Susan Mcveigh as a director on 7 June 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Dec 2020 | RP05 | Registered office address changed to Ni043101: Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 14 December 2020 | |
05 Oct 2020 | PSC07 | Cessation of Pauline Mary Shields as a person with significant control on 30 September 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 147 Longfield Road Forkhill Newry Co Down BT35 9SD to 6 Stream Park 6 Stream Park Kilkeel Newry Down BT34 4DE on 5 October 2020 | |
05 Oct 2020 | TM02 | Termination of appointment of Damian Peter Shields as a secretary on 30 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Pauline Mary Shields as a director on 30 September 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |