Advanced company searchLink opens in new window

ILFORD PARK MANAGEMENT CO LTD

Company number NI634588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
24 Dec 2021 AA Micro company accounts made up to 31 December 2020
24 Dec 2021 AP01 Appointment of Mr Andrew Knox Bassett as a director on 23 December 2021
07 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
25 Apr 2021 PSC08 Notification of a person with significant control statement
20 Apr 2021 AD01 Registered office address changed from 29 Hillhead Road Ballyclare BT39 9DS Northern Ireland to 116 Tandragee Road Markethill Armagh BT60 1TT on 20 April 2021
20 Apr 2021 PSC07 Cessation of Christopher Hebert Gordon as a person with significant control on 16 April 2021
20 Apr 2021 TM02 Termination of appointment of Christopher Gordon as a secretary on 16 April 2021
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Dec 2020 AD01 Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to 29 Hillhead Road Ballyclare BT39 9DS on 1 December 2020
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 December 2018
24 Apr 2019 AP01 Appointment of Ms Emma Martha Mclees as a director on 26 November 2018
02 Jan 2019 AP01 Appointment of Mr Richard Bradshaw as a director on 26 November 2018
02 Jan 2019 TM01 Termination of appointment of Christopher Hebert Gordon as a director on 26 November 2018
20 Dec 2018 AP01 Appointment of Mr Stephen James Davison as a director on 26 November 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
23 Aug 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
04 Dec 2017 AA Micro company accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
20 Apr 2017 AD01 Registered office address changed from C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 20 April 2017