-
ALTNAVEIGH HOUSE TRUST (2005) LTD - 51 Downshire Road, Newry, BT34 1EE, United Kingdom
Company Information
- Company registration number
- NI057350
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 51 Downshire Road
- Newry
- BT34 1EE 51 Downshire Road, Newry, BT34 1EE UK
Management
- Managing Directors
- GLENDINNING, Wilgar Graham
- RUSSELL, Anthony Gerard
- THOMPSON, James Henry
- Company secretaries
- HANNA, William Bradley
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2005-11-25
- Age Of Company 2005-11-25 18 years
- SIC/NACE
- 68209
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-11-25
- Annual Return
- Due Date: 2023-12-09
- Last Date: 2022-11-25
-
ALTNAVEIGH HOUSE TRUST (2005) LTD Company Description
- ALTNAVEIGH HOUSE TRUST (2005) LTD is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no NI057350. Its current trading status is "live". It was registered 2005-11-25. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-11-25.It can be contacted at 51 Downshire Road .
Get ALTNAVEIGH HOUSE TRUST (2005) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Altnaveigh House Trust (2005) Ltd - 51 Downshire Road, Newry, BT34 1EE, United Kingdom
- 2005-11-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALTNAVEIGH HOUSE TRUST (2005) LTD 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 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-11) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-10-19) - AA
-
confirmation-statement-with-no-updates (2022-12-07) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-01) - AA
-
confirmation-statement-with-no-updates (2021-12-20) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-01) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-22) - AA
-
confirmation-statement-with-no-updates (2019-11-27) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-01) - AA
-
resolution (2018-06-20) - RESOLUTIONS
-
memorandum-articles (2018-06-11) - MA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-25) - AA
-
confirmation-statement-with-no-updates (2017-12-08) - CS01
-
termination-director-company-with-name-termination-date (2017-12-08) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-09-29) - AA
-
confirmation-statement-with-updates (2016-12-02) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-no-member-list (2015-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-10-06) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-12-31) - AA
-
annual-return-company-with-made-up-date-no-member-list (2014-11-26) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-no-member-list (2013-12-20) - AR01
-
appoint-person-director-company-with-name (2013-09-30) - AP01
-
accounts-with-accounts-type-total-exemption-full (2013-10-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-10-08) - AA
-
annual-return-company-with-made-up-date-no-member-list (2012-11-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-no-member-list (2011-02-16) - AR01
-
annual-return-company-with-made-up-date-no-member-list (2011-12-06) - AR01
-
appoint-person-director-company-with-name (2011-12-06) - AP01
-
accounts-with-accounts-type-total-exemption-full (2011-10-05) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
-
annual-return-company-with-made-up-date-no-member-list (2010-05-25) - AR01
-
change-person-director-company-with-change-date (2010-05-25) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-16) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-02-27) - AC(NI)
-
legacy (2008-04-25) - 233(NI)
-
legacy (2008-11-26) - AC(NI)
-
particulars-of-a-mortgage-charge (2008-10-03) - 402R(NI)
keyboard_arrow_right 2007
-
legacy (2007-01-07) - 371S(NI)
keyboard_arrow_right 2006
-
resolution (2006-12-14) - RESOLUTIONS
-
legacy (2006-12-14) - UDART(NI)
-
particulars-of-a-mortgage-charge (2006-05-23) - 402(NI)
-
particulars-of-a-mortgage-charge (2006-05-23) - 402R(NI)
-
particulars-of-a-mortgage-charge (2006-04-27) - 402(NI)
keyboard_arrow_right 2005
-
incorporation-company (2005-11-25) - NEWINC