Advanced company searchLink opens in new window

BERKELEY HALL COURT MANAGEMENT LIMITED

Company number NI051956

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)
14 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 39
10 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 39
17 Jun 2014 AP03 Appointment of Mrs Geraldine Kane as a secretary
17 Jun 2014 TM01 Termination of appointment of Norman Philpott as a director
17 Jun 2014 TM01 Termination of appointment of David Law as a director
17 Jun 2014 TM02 Termination of appointment of Norman Philpott as a secretary
25 Mar 2014 AP01 Appointment of Mr Roger Alan Gillespie as a director
25 Mar 2014 TM01 Termination of appointment of Colin Blair as a director
14 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 39
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
27 Feb 2013 AD01 Registered office address changed from C/O Gmk Property Management Company 2Nd Floor, 2 Market Place Carrickfergus BT38 7AW on 27 February 2013
27 Feb 2013 CH01 Director's details changed for Mr Norman Samuel Philpott on 27 February 2013
27 Feb 2013 CH01 Director's details changed for David William Scott Law on 27 February 2013
27 Feb 2013 CH01 Director's details changed for Mr Hugh Mcallister on 27 February 2013
27 Feb 2013 CH01 Director's details changed for Mr Colin Robert Blair on 27 February 2013
27 Feb 2013 CH03 Secretary's details changed for Mr Norman Samuel Philpott on 27 February 2013
17 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Hugh Mcallister on 6 October 2010