JSD RETAIL PARK LTD - TEMPLEPATRICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-08-11 View Report
Persons with significant control. Change date: 2022-04-28. Psc name: Mr David Winston Chick. 2022-07-14 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Accounts. Accounts type total exemption full. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Officers. Officer name: Mr Samuel Mccrea. Change date: 2020-04-01. 2020-04-21 View Report
Officers. Change date: 2020-04-01. Officer name: Mr David Winston Chick. 2020-04-21 View Report
Officers. Officer name: Mr Robert James Davis. Change date: 2020-04-01. 2020-04-21 View Report
Address. New address: C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road Templepatrick Antrim BT39 0BJ. Old address: Murrays Exchange 1 Linfield Road Belfast BT12 5DR United Kingdom. Change date: 2020-04-21. 2020-04-21 View Report
Confirmation statement. Statement with updates. 2019-08-19 View Report
Mortgage. Charge creation date: 2019-05-10. Charge number: NI6469160004. 2019-05-19 View Report
Mortgage. Charge number: NI6469160003. Charge creation date: 2019-04-29. 2019-05-16 View Report
Mortgage. Charge creation date: 2019-04-26. Charge number: NI6469160002. 2019-05-01 View Report
Accounts. Accounts type micro entity. 2019-04-17 View Report
Accounts. Change account reference date company previous extended. 2019-04-15 View Report
Confirmation statement. Statement with updates. 2018-08-17 View Report
Resolution. Description: Resolutions. 2018-03-29 View Report
Mortgage. Charge number: NI6469160001. Charge creation date: 2018-03-02. 2018-03-20 View Report
Persons with significant control. Notification date: 2017-08-01. Psc name: Samuel James Alexander Mccrea. 2018-01-17 View Report
Persons with significant control. Psc name: Mr David Winston Chick. Change date: 2017-08-01. 2018-01-17 View Report
Capital. Capital allotment shares. 2018-01-17 View Report
Incorporation. Capital: GBP 3 2017-07-17 View Report