GORTIN MANOR (2005) MANAGEMENT COMPANY LTD
Company number NI058407
- Company Overview for GORTIN MANOR (2005) MANAGEMENT COMPANY LTD (NI058407)
- Filing history for GORTIN MANOR (2005) MANAGEMENT COMPANY LTD (NI058407)
- People for GORTIN MANOR (2005) MANAGEMENT COMPANY LTD (NI058407)
- More for GORTIN MANOR (2005) MANAGEMENT COMPANY LTD (NI058407)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |