BRUNSWICK MANOR LIMITED
Status | ACTIVE |
Company No. | NI006708 |
Category | Private Limited Company |
Incorporated | 10 May 1966 |
Age | 57 years, 11 months, 23 days |
Jurisdiction | Northern Ireland |
SUMMARY
BRUNSWICK MANOR LIMITED is an active private limited company with number NI006708. It was incorporated 57 years, 11 months, 23 days ago, on 10 May 1966. The company address is 4-6 Brunswick Manor 116 Abbey Street, Bangor, BT20 4JD, Northern Ireland.
Company Fillings
Notification of a person with significant control
Date: 03 Apr 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-07
Psc name: Dunlop Enterprises Group Limited
Documents
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-07
Psc name: Dunlop Enterprises (Investments) Ltd
Documents
Termination director company with name termination date
Date: 30 Mar 2024
Action Date: 29 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dale William Robbins
Termination date: 2024-03-29
Documents
Termination secretary company with name termination date
Date: 30 Mar 2024
Action Date: 29 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dale William Robbins
Termination date: 2024-03-29
Documents
Mortgage satisfy charge full
Date: 28 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 28 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 28 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0067080008
Documents
Accounts with accounts type small
Date: 26 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Montgomery Dunlop
Appointment date: 2023-10-19
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Montgomery Dunlop
Termination date: 2023-09-29
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-29
Officer name: Alan Michael Dunlop
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Shaun Wallace
Appointment date: 2023-05-02
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type small
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type small
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2021
Action Date: 06 Feb 2021
Category: Address
Type: AD01
New address: 4-6 Brunswick Manor 116 Abbey Street Bangor BT20 4JD
Change date: 2021-02-06
Old address: 4-7 Brunswick Manor 116 Abbey Street Bangor Co Down BT20 4JD
Documents
Accounts with accounts type small
Date: 02 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type small
Date: 06 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type small
Date: 08 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Court order
Date: 15 Jan 2018
Category: Miscellaneous
Type: OC
Description: S859M court order to rectify
Documents
Accounts with accounts type audited abridged
Date: 09 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2017
Action Date: 15 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0067080008
Charge creation date: 2017-02-15
Documents
Accounts with accounts type small
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-04
Officer name: Mr David John Ross
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-04
Officer name: Mr Alan Michael Dunlop
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Montgomery Dunlop
Appointment date: 2016-02-04
Documents
Termination director company with name termination date
Date: 09 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alexander Dunlop
Termination date: 2016-02-05
Documents
Change account reference date company current extended
Date: 24 Jul 2015
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2016-01-31
Documents
Accounts with accounts type small
Date: 24 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type small
Date: 30 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type small
Date: 11 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Change person director company with change date
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Mr Dale William Robbins
Documents
Change person director company with change date
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Mr David Alexander Dunlop
Documents
Change person secretary company with change date
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-19
Officer name: Mr Dale William Robbins
Documents
Accounts with accounts type small
Date: 16 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Legacy
Date: 05 Jul 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:7
Documents
Legacy
Date: 04 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date
Date: 21 Mar 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dale William Robbins
Change date: 2010-12-17
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alexander Dunlop
Change date: 2010-07-01
Documents
Change person secretary company with change date
Date: 21 Mar 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-17
Officer name: Mr Dale William Robbins
Documents
Accounts with accounts type small
Date: 26 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Accounts with accounts type small
Date: 09 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 13/03/09 annual return shuttle
Documents
Legacy
Date: 22 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 31/07/08 annual accts
Documents
Legacy
Date: 28 May 2008
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 04 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/07/07 annual accts
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 13/03/08 annual return shuttle
Documents
Legacy
Date: 08 Jun 2007
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 29 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/07/06 annual accts
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 13/03/07 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 19 Sep 2006
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 31 May 2006
Category: Accounts
Type: AC(NI)
Description: 31/07/05 annual accts
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 13/03/06 annual return shuttle
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 371S(NI)
Description: 13/03/05 annual return shuttle
Documents
Legacy
Date: 11 May 2005
Category: Accounts
Type: AC(NI)
Description: 31/07/04 annual accts
Documents
Legacy
Date: 12 May 2004
Category: Accounts
Type: AC(NI)
Description: 31/07/03 annual accts
Documents
Legacy
Date: 09 Apr 2004
Category: Annual-return
Type: 371S(NI)
Description: 13/03/04 annual return shuttle
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 13/03/03 annual return shuttle
Documents
Legacy
Date: 24 Mar 2003
Category: Accounts
Type: AC(NI)
Description: 31/07/02 annual accts
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 13/03/02 annual return shuttle
Documents
Legacy
Date: 29 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/07/01 annual accts
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 371S(NI)
Description: 13/03/01 annual return shuttle
Documents
Legacy
Date: 24 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/07/00 annual accts
Documents
Legacy
Date: 08 Apr 2000
Category: Annual-return
Type: 371S(NI)
Description: 13/03/00 annual return shuttle
Documents
Legacy
Date: 13 Feb 2000
Category: Accounts
Type: AC(NI)
Description: 31/07/99 annual accts
Documents
Legacy
Date: 23 Mar 1999
Category: Annual-return
Type: 371S(NI)
Description: 13/03/99 annual return shuttle
Documents
Legacy
Date: 30 Jan 1999
Category: Accounts
Type: AC(NI)
Description: 31/07/98 annual accts
Documents
Legacy
Date: 24 Mar 1998
Category: Annual-return
Type: 371S(NI)
Description: 13/03/98 annual return shuttle
Documents
Legacy
Date: 28 Feb 1998
Category: Accounts
Type: AC(NI)
Description: 31/07/97 annual accts
Documents
Legacy
Date: 18 Mar 1997
Category: Annual-return
Type: 371S(NI)
Description: 13/03/97 annual return shuttle
Documents
Legacy
Date: 21 Jan 1997
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 21 Jan 1997
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 21 Jan 1997
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 31 Dec 1996
Category: Accounts
Type: AC(NI)
Description: 31/07/96 annual accts
Documents
Legacy
Date: 02 May 1996
Category: Accounts
Type: AC(NI)
Description: 31/07/95 annual accts
Documents
Legacy
Date: 27 Mar 1996
Category: Annual-return
Type: 371S(NI)
Description: 13/03/96 annual return shuttle
Documents
Legacy
Date: 11 May 1995
Category: Accounts
Type: AC(NI)
Description: 31/07/94 annual accts
Documents
Legacy
Date: 16 Mar 1995
Category: Annual-return
Type: 371S(NI)
Description: 13/03/95 annual return shuttle
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Sep 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Sep 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Sep 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Sep 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 29 Jun 1994
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 30 Mar 1994
Category: Accounts
Type: AC(NI)
Description: 31/07/93 annual accts
Documents
Legacy
Date: 30 Mar 1994
Category: Annual-return
Type: 371S(NI)
Description: 13/03/94 annual return shuttle
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07215118 |
Status: | ACTIVE |
Category: | Private Limited Company |
CPE 2 PROPERTIES AND INVESTMENTS LIMITED
374 LEY STREET,ILFORD,IG1 4AE
Number: | 11360200 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CARRE STREET,SLEAFORD,NG34 7TR
Number: | 10666102 |
Status: | ACTIVE |
Category: | Private Limited Company |
M J GREEN YARD,LINCOLN,LN5 0BQ
Number: | 04513520 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH HOUSE,CLEVEDON,BS21 7NP
Number: | 11667159 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 07044213 |
Status: | ACTIVE |
Category: | Private Limited Company |