Advanced company searchLink opens in new window

GREENHALL COURT MANAGEMENT (NO. 2) LTD

Company number NI602684

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
01 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
23 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
26 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
03 Mar 2021 AD01 Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to 29 Hillhead Road Ballyclare BT39 9DS on 3 March 2021
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Dec 2019 AP03 Appointment of Mr Christopher Gordon as a secretary on 13 December 2019
13 Dec 2019 AP01 Appointment of Mr Christopher Herbert Gordon as a director on 13 December 2019
13 Dec 2019 AD01 Registered office address changed from Triangle Housing Association C/O Triangle Housing Ltd 6O Eastermeade Gardens Ballymoney BT53 6BD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 13 December 2019
13 Dec 2019 TM02 Termination of appointment of Maurice Millar as a secretary on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of Maurice Millar as a director on 13 December 2019
21 Feb 2019 TM01 Termination of appointment of Derek Higgins as a director on 21 February 2019
21 Feb 2019 TM02 Termination of appointment of Mary Higgins as a secretary on 21 February 2019
20 Feb 2019 AP03 Appointment of Mr Maurice Millar as a secretary on 19 February 2019
19 Feb 2019 PSC01 Notification of Maurice Millar as a person with significant control on 19 February 2019
19 Feb 2019 AP01 Appointment of Mr Maurice Millar as a director on 19 February 2019
18 Feb 2019 AD01 Registered office address changed from Brackenwood Property Management 8 Society Street Coleraine BT52 1LA to Triangle Housing Association C/O Triangle Housing Ltd 6O Eastermeade Gardens Ballymoney BT53 6BD on 18 February 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
18 Feb 2019 PSC07 Cessation of Derek Higgins as a person with significant control on 18 February 2019
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018