Advanced company searchLink opens in new window

KINGSWAY COURT MANAGEMENT COMPANY LTD

Company number NI056832

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)
16 Dec 2024 AA Accounts for a dormant company made up to 31 December 2023
16 Dec 2024 CS01 Confirmation statement made on 13 October 2024 with updates
16 Dec 2024 AP04 Appointment of Tlt Property Management as a secretary on 4 December 2024
16 Dec 2024 TM02 Termination of appointment of Michael Devlin as a secretary on 16 December 2024
16 Dec 2024 AD01 Registered office address changed from Hampton Estates 373 Ormeau Road Belfast BT7 3GP Northern Ireland to 328 Woodstock Road Belfast BT6 9DP on 16 December 2024
01 Dec 2023 CS01 Confirmation statement made on 13 October 2023 with updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
17 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
10 Mar 2022 AP01 Appointment of Mrs Jolly Cherian as a director on 3 February 2022
05 Jan 2022 AD01 Registered office address changed from 8 Kingsway Court Dunmurry Belfast BT17 9SE Northern Ireland to Hampton Estates 373 Ormeau Road Belfast BT7 3GP on 5 January 2022
14 Dec 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
14 Dec 2021 AP03 Appointment of Mr Michael Devlin as a secretary on 10 December 2021
18 Nov 2021 AD01 Registered office address changed from 143 Royal Avenue Belfast BT1 1FH Northern Ireland to 8 Kingsway Court Dunmurry Belfast BT17 9SE on 18 November 2021
28 Sep 2021 TM02 Termination of appointment of Charles White (N.I.) Limited as a secretary on 15 September 2021
21 Jul 2021 AA Micro company accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 13 October 2020 with updates
24 Nov 2020 AA Micro company accounts made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
16 Oct 2019 TM01 Termination of appointment of Raymond Mcgivern as a director on 16 October 2019
19 Aug 2019 AA Micro company accounts made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
13 Sep 2018 PSC01 Notification of Patrick O'hagan as a person with significant control on 13 September 2018
29 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Aug 2018 PSC07 Cessation of Sonia Millar as a person with significant control on 29 August 2018