Advanced company searchLink opens in new window

GROOMSPORT HOUSE PROPERTY MANAGEMENT LIMITED

Company number NI036201

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)
09 Nov 2022 CS01 Confirmation statement made on 23 August 2022 with updates
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 PSC04 Change of details for Dr Denis Stewart Macneice as a person with significant control on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX on 4 October 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Feb 2022 TM01 Termination of appointment of James Peel Galloway as a director on 2 February 2022
07 Feb 2022 TM01 Termination of appointment of Heather Mary Elizabeth Forrest as a director on 2 February 2022
07 Feb 2022 TM01 Termination of appointment of Annie O'donnell as a director on 2 February 2022
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 TM01 Termination of appointment of Brenda Young as a director on 5 August 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
11 Aug 2020 CS01 Confirmation statement made on 20 May 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
20 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2019 CS01 Confirmation statement made on 20 May 2019 with updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 CH01 Director's details changed for Mr Roger Alec Homer on 29 April 2019
30 Apr 2019 CH01 Director's details changed for Ms Annie O'donnell on 29 April 2019
29 Apr 2019 CH01 Director's details changed for Mr John Alan Boyd on 29 April 2019
29 Apr 2019 PSC04 Change of details for Dr Denis Stewart Macneice as a person with significant control on 29 April 2019
29 Apr 2019 CH01 Director's details changed for Mr Campbell Bleakley on 29 April 2019
29 Apr 2019 PSC04 Change of details for Mr Campbell Bleakley as a person with significant control on 29 April 2019
29 Apr 2019 CH01 Director's details changed for Ms Brenda Young on 29 April 2019