This company is commonly known as Akm Developments Limited. The company was founded 6 years ago and was given the registration number NI649345. The firm's registered office is in HOLYWOOD. You can find them at Unit 4pavillions Office Park, Kinnegar Drive, Holywood, County Down. This company's SIC code is 41100 - Development of building projects.
Name | : | AKM DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | NI649345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 4pavillions Office Park, Kinnegar Drive, Holywood, County Down, Northern Ireland, BT18 9JQ |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, Northern Ireland, BT2 8FE | Secretary | 01 January 2023 | Active |
Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, Northern Ireland, BT2 8FE | Director | 17 November 2017 | Active |
Unit 4pavillions Office Park, Kinnegar Drive, Holywood, Northern Ireland, BT18 9JQ | Director | 01 August 2019 | Active |
Zakani Ltd | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 13, Fifth Avenue Bay Lands, Bangor, Northern Ireland, BT20 5JP |
Nature of control | : |
|
Akm Investments Limited | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Titanic Suites Belfast Ltd, Adelaide Street, Belfast, Northern Ireland, BT2 8FE |
Nature of control | : |
|
Mr Ryan Smith | ||
Notified on | : | 19 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit 4pavillions Office Park, Kinnegar Drive, Holywood, Northern Ireland, BT18 9JQ |
Nature of control | : |
|
Mr Michael Cobain | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit 4pavillions Office Park, Kinnegar Drive, Holywood, Northern Ireland, BT18 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Appoint person secretary company with name date. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-17 | Resolution | Resolution. | Download |
2021-09-17 | Incorporation | Memorandum articles. | Download |
2021-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Accounts | Change account reference date company previous extended. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.