Advanced company searchLink opens in new window

GORTIN MANOR (2005) MANAGEMENT COMPANY LTD

Company number NI058407

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)
22 Jan 2025 TM01 Termination of appointment of James Gawn Hagan as a director on 31 December 2024
18 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
02 Aug 2023 CH04 Secretary's details changed for Secretary Services Ltd on 2 August 2023
27 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
17 Jun 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 181
02 Jun 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 8 March 2020
  • GBP 177
08 May 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 173
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 171
24 Apr 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CH04 Secretary's details changed for Secretary Services Limited on 10 December 2016
15 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 163
13 Sep 2016 AD01 Registered office address changed from 132 University Street Belfast Co Antrim BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 13 September 2016