This company is commonly known as Cpd Developments Llp. The company was founded 17 years ago and was given the registration number NC000235. The firm's registered office is in BELFAST. You can find them at 26 Knockburn Park, , Belfast, . This company's SIC code is None Supplied.
Name | : | CPD DEVELOPMENTS LLP |
---|---|---|
Company Number | : | NC000235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 26 Knockburn Park, Belfast, Northern Ireland, BT5 7AY |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Church Mews, 35 Church Road, Dundonald, Belfast, Northern Ireland, BT16 2LQ | Llp Designated Member | 30 December 2020 | Active |
1 Church Mews, 35 Church Road, Dundonald, Belfast, Northern Ireland, BT16 2LQ | Corporate Llp Designated Member | 30 December 2020 | Active |
69 Northview, Antrim Road, Belfast, BT36 7GA | Llp Designated Member | 24 April 2007 | Active |
26, Knockburn Park, Belfast, Northern Ireland, BT5 7AY | Llp Designated Member | 21 April 2019 | Active |
26 Knockburn Park, Belfast, Co Antrim, BT5 7AY | Llp Designated Member | 24 April 2007 | Active |
1 Church Mews, 35 Church Road, Dundonald, Belfast, Northern Ireland, BT16 2LQ | Llp Designated Member | 21 April 2020 | Active |
223 Stewartstown Rd, Stewartstown, Dungannon, BT71 5QG | Llp Designated Member | 24 April 2007 | Active |
9, Brigh Road, Stewartstown, Co. Tyrone, Northern Ireland, BT71 5JP | Corporate Llp Designated Member | 01 February 2008 | Active |
26, Knockburn Park, Belfast, Northern Ireland, BT5 7AY | Corporate Llp Designated Member | 24 April 2007 | Active |
Ms Denise Lorraine Kennedy | ||
Notified on | : | 30 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 1 Church Mews, 35 Church Road, Belfast, Northern Ireland, BT16 2LQ |
Nature of control | : |
|
Mr Clarke Kennedy | ||
Notified on | : | 21 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 26, Knockburn Park, Belfast, Northern Ireland, BT5 7AY |
Nature of control | : |
|
Ferguson Property Developments Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 26, Knockburn Park, Belfast, Northern Ireland, BT5 7AY |
Nature of control | : |
|
Mr David Robert Megaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 223, Stewartstown Road, Dungannon, Northern Ireland, BT71 5QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-04-16 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-04-16 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-04-16 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-04-16 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-04-16 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-06-10 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-05-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-05-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-05-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-05-22 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.