-
BEECHMOUNT DEVELOPMENTS COMPANY LIMITED - 4 Beechmount Park, Tempo Road, Enniskillen, Co. Fermanagh, United Kingdom
Company Information
- Company registration number
- NI053285
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Beechmount Park
- Tempo Road
- Enniskillen
- Co. Fermanagh
- BT74 6NL
- United Kingdom 4 Beechmount Park, Tempo Road, Enniskillen, Co. Fermanagh, BT74 6NL, United Kingdom UK
Management
- Managing Directors
- QUINN, Oisin Aodh
- QUINN, Peter
- Company secretaries
- QUINN, Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-12-13
- Age Of Company 2004-12-13 19 years
- SIC/NACE
- 68201
Ownership
- Beneficial Owners
- Mr Peter Quinn
- Mr Peter Darragh Quinn
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-07-02
- Annual Return
- Due Date: 2021-07-11
- Last Date: 2020-06-27
-
BEECHMOUNT DEVELOPMENTS COMPANY LIMITED Company Description
- BEECHMOUNT DEVELOPMENTS COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no NI053285. Its current trading status is "live". It was registered 2004-12-13. It has declared SIC or NACE codes as "68201". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-07-02.It can be contacted at 4 Beechmount Park .
Get BEECHMOUNT DEVELOPMENTS COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beechmount Developments Company Limited - 4 Beechmount Park, Tempo Road, Enniskillen, Co. Fermanagh, United Kingdom
- 2004-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BEECHMOUNT DEVELOPMENTS COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-07-06) - CS01
-
accounts-with-accounts-type-micro-entity (2020-05-18) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-27) - CS01
-
notification-of-a-person-with-significant-control (2019-06-07) - PSC01
-
cessation-of-a-person-with-significant-control (2019-06-07) - PSC07
-
accounts-with-accounts-type-micro-entity (2019-09-04) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-09-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-02) - AD01
-
confirmation-statement-with-updates (2018-07-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-28) - AA
-
confirmation-statement-with-updates (2017-07-10) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-15) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
capital-allotment-shares (2014-02-18) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
change-person-director-company-with-change-date (2013-08-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-02) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-13) - AA
-
change-person-director-company-with-change-date (2012-07-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-02) - AR01
-
termination-director-company-with-name (2012-07-02) - TM01
-
change-person-director-company-with-change-date (2012-06-27) - CH01
-
change-person-director-company-with-change-date (2012-06-25) - CH01
-
change-person-director-company-with-change-date (2012-05-15) - CH01
-
appoint-person-director-company-with-name (2012-07-02) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-29) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-04-17) - AD01
-
change-person-director-company-with-change-date (2010-05-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-03) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-17) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-17) - 371S(NI)
-
legacy (2008-11-10) - AC(NI)
-
legacy (2008-01-07) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-01-09) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-10-19) - AC(NI)
-
legacy (2006-02-15) - 371S(NI)
keyboard_arrow_right 2005
-
particulars-of-a-mortgage-charge (2005-06-08) - 402(NI)
keyboard_arrow_right 2004
-
legacy (2004-12-17) - 296(NI)
-
incorporation-company (2004-12-13) - NEWINC