C P L BUILDING DEVELOPMENTS LTD
BALLYMENA


Company number NI048506
Status Active
Incorporation Date 31 October 2003
Company Type Private Limited Company
Address 105 SHANKBRIDGE RD, KELLS, BALLYMENA, CO. ANTRIM, BT42 3NJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 3 November 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of C P L BUILDING DEVELOPMENTS LTD are www.cplbuildingdevelopments.co.uk, and www.c-p-l-building-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. C P L Building Developments Ltd is a Private Limited Company. The company registration number is NI048506. C P L Building Developments Ltd has been working since 31 October 2003. The present status of the company is Active. The registered address of C P L Building Developments Ltd is 105 Shankbridge Rd Kells Ballymena Co Antrim Bt42 3nj. . MCKEOWN, Brenda Mary is a Secretary of the company. MCKEOWN, Thomas is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCKEOWN, Brenda Mary
Appointed Date: 31 October 2003

Director
MCKEOWN, Thomas
Appointed Date: 31 October 2003
57 years old

Persons With Significant Control

Mr Thomas Mckeown
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Mary Mckeown
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C P L BUILDING DEVELOPMENTS LTD Events

17 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 3 November 2016
17 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

10 Nov 2015
Notice of ceasing to act as receiver or manager
10 Nov 2015
Notice of ceasing to act as receiver or manager
...
... and 47 more events
18 Nov 2003
Change of dirs/sec
31 Oct 2003
Pars re dirs/sit reg off
31 Oct 2003
Decln complnce reg new co
31 Oct 2003
Articles
31 Oct 2003
Memorandum

C P L BUILDING DEVELOPMENTS LTD Charges

5 March 2010
Mortgage and charge
Delivered: 8 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
5 March 2010
Mortgage and charge
Delivered: 8 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
13 June 2008
Mortgage or charge
Delivered: 16 June 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Caravan site, largy road…
14 November 2007
Mortgage or charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
14 November 2007
Mortgage or charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
20 June 2007
Debenture
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
9 March 2007
Mortgage or charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. All that and those the…
1 March 2007
Mortgage or charge
Delivered: 5 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
7 July 2005
Mortgage or charge
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that the freehold property…
7 July 2005
Mortgage or charge
Delivered: 8 July 2005
Status: Satisfied on 10 September 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. The company as security for…
13 June 2005
Solicitors letter of undertaking
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Letter of undertaking - all monies. Sites at 14, 15, 16…
10 June 2005
Mortgage or charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge deed and counterpart - all monies. All that the…
22 June 2004
Mortgage or charge
Delivered: 29 June 2004
Status: Satisfied on 1 November 2007
Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC
Description: All monies legal charge freehold property known as site at…