Advanced company searchLink opens in new window

BARNS MILLS MANAGEMENT COMPANY LIMITED

Company number NI051703

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)
30 Apr 2018 AP01 Appointment of Mr Alexander Mckenzie as a director on 16 January 2018
07 Mar 2018 TM01 Termination of appointment of Lisa Mcilwaine as a director on 16 January 2018
02 Feb 2018 AA Micro company accounts made up to 31 December 2017
21 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
13 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
15 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 AP01 Appointment of Mr William Mcclenaghan as a director on 11 March 2016
18 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 93
18 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 93
23 May 2014 AD01 Registered office address changed from C/O C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland on 23 May 2014
23 May 2014 AP01 Appointment of Mr Trevor Bell as a director
20 Feb 2014 TM01 Termination of appointment of Matthew Russell as a director
20 Feb 2014 TM01 Termination of appointment of Barry Mccormick as a director
29 Jan 2014 AP01 Appointment of Miss Tracy Ann Manning as a director
29 Jan 2014 TM01 Termination of appointment of Trevor Bell as a director
29 Jan 2014 AP01 Appointment of Miss Laura Ross as a director
14 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 93
20 Sep 2013 CH03 Secretary's details changed for Mrs Geraldine Kane on 1 January 2013
28 Aug 2013 AD01 Registered office address changed from C/O Oak Property Management (N.I.) Ltd 2Nd Floor Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland on 28 August 2013
11 Apr 2013 TM01 Termination of appointment of Stephen Mccahon as a director
11 Apr 2013 TM01 Termination of appointment of Martin Fox as a director
01 Mar 2013 AP01 Appointment of Ms Lisa Mcilwaine as a director