This company is commonly known as Corporation Investments Limited. The company was founded 9 years ago and was given the registration number NI627510. The firm's registered office is in BALLYMENA. You can find them at 53 Thomas Street, , Ballymena, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CORPORATION INVESTMENTS LIMITED |
---|---|---|
Company Number | : | NI627510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2014 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 53 Thomas Street, Ballymena, Northern Ireland, BT43 6AZ |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Downshire Road, Holywood, Northern Ireland, BT18 9LU | Director | 31 May 2023 | Active |
2, Downshire Road, Holywood, Northern Ireland, BT18 9LU | Director | 31 May 2023 | Active |
53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ | Secretary | 01 November 2014 | Active |
51-53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ | Director | 01 January 2018 | Active |
10, High Street, Holywood, Northern Ireland, BT18 9AZ | Director | 29 October 2014 | Active |
53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ | Director | 28 February 2020 | Active |
53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ | Director | 28 February 2020 | Active |
53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ | Director | 06 November 2015 | Active |
14, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA | Director | 19 September 2016 | Active |
14, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA | Director | 19 September 2016 | Active |
14, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA | Director | 14 September 2016 | Active |
Longbridge House Limited | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 2, Downshire Road, Holywood, Northern Ireland, BT18 9LU |
Nature of control | : |
|
Eastwood Credit Limited | ||
Notified on | : | 31 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 51-53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ |
Nature of control | : |
|
Estate Of Bernard Joseph Eastwood | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 51-53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ |
Nature of control | : |
|
Mr Bernard Joseph Eastwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.