This company is commonly known as Davenport Property Developments Ltd. The company was founded 18 years ago and was given the registration number NI057500. The firm's registered office is in QUAKER BUILDINGS HIGH STREET. You can find them at At The Offices Of, Mccleary & Company Ltd, Quaker Buildings High Street, Luran. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | DAVENPORT PROPERTY DEVELOPMENTS LTD |
---|---|---|
Company Number | : | NI057500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 08 December 2005 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | At The Offices Of, Mccleary & Company Ltd, Quaker Buildings High Street, Luran, BT66 8BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB | Secretary | 08 December 2005 | Active |
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB | Director | 08 December 2005 | Active |
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB | Director | 21 June 2005 | Active |
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB | Director | 21 June 2006 | Active |
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB | Director | 08 December 2005 | Active |
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL | Secretary | 08 December 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2015-11-27 | Officers | Change person director company with change date. | Download |
2015-11-27 | Officers | Change person director company with change date. | Download |
2015-11-27 | Officers | Change person secretary company with change date. | Download |
2015-11-27 | Officers | Change person director company with change date. | Download |
2015-11-27 | Officers | Change person director company with change date. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2013-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-01-06 | Officers | Change person director company with change date. | Download |
2010-01-06 | Officers | Change person director company with change date. | Download |
2010-01-06 | Officers | Change person director company with change date. | Download |
2010-01-06 | Officers | Change person director company with change date. | Download |
2009-11-12 | Mortgage | Legacy. | Download |
2009-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-11-04 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.