EARLSWOOD MANAGEMENT CO LIMITED

238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland
StatusACTIVE
Company No.NI016392
CategoryPrivate Limited Company
Incorporated24 Jan 1983
Age41 years, 3 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

EARLSWOOD MANAGEMENT CO LIMITED is an active private limited company with number NI016392. It was incorporated 41 years, 3 months, 23 days ago, on 24 January 1983. The company address is 238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland.



Company Fillings

Accounts with accounts type dormant

Date: 17 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Old address: C/O 60 Lisburn Road Belfast BT9 6AF Northern Ireland

New address: 238a Kingsway Dunmurry Belfast BT17 9AE

Change date: 2022-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Julie Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-08

Officer name: Ms Caroline Shaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2021

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lisa Glennon

Appointment date: 2020-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2018

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Flat Management Services Limited

Termination date: 2018-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Old address: C/O Flat Management Services Ltd 1st Floor Studio 2 150 Holywood Road Belfast Antrim BT4 1NY

Change date: 2018-07-25

New address: C/O 60 Lisburn Road Belfast BT9 6AF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julie Henderson

Change date: 2016-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priscilla Moag

Termination date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Smith

Termination date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-09

Officer name: Mary Patricia Mitchell

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Dalton

Termination date: 2015-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julie Henderson

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Gilpin

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: AD01

Old address: 15 Shandon Park Belfast Down BT5 6NW

Change date: 2012-09-13

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Flat Management Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Gilpin

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Dalton

Change date: 2012-07-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Hudson

Change date: 2012-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Priscilla Moag

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Joan Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Patricia Mitchell

Change date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Patricia Dalton

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Fiona Claire Gilpin

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Patricia Dalton

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-19

Officer name: Robert Hudson

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Hudson

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Claire Gilpin

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Address

Type: AD01

Old address: Flat 2 Earlswood Court Kincora Avenue Belfast BT4 3DN

Change date: 2009-10-07

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

Legacy

Date: 04 Apr 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 20 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

Legacy

Date: 07 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

Legacy

Date: 13 Apr 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 09 Jan 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/12/98 annual return shuttle

Documents

Legacy

Date: 28 Aug 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 18 Dec 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/12/97 annual return shuttle

Documents

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/12/96 annual return shuttle

Documents

Legacy

Date: 17 Dec 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 01 Dec 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 01 Dec 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/12/95 annual return shuttle

Documents

Legacy

Date: 04 Apr 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 30 Dec 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/94 annual return shuttle

Documents

Legacy

Date: 23 Aug 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Feb 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 22 Jan 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/93 annual return shuttle

Documents


Some Companies

CHARLESTON TRUSTEES LTD

HAMILTON HOUSE,HOVE,BN3 3JA

Number:07122691
Status:ACTIVE
Category:Private Limited Company

IMATIK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11930001
Status:ACTIVE
Category:Private Limited Company

JK TECH CONSULTANTS LTD

FIRST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11197753
Status:ACTIVE
Category:Private Limited Company

MUNCH IN CANNING TOWN LIMITED

24 OSBORN STREET,LONDON,E1 6TD

Number:10270952
Status:ACTIVE
Category:Private Limited Company

SJW PROJECT CONSULTANT LIMITED

41 GRANVILLE ROAD,LONDON,E18 1LD

Number:07308526
Status:ACTIVE
Category:Private Limited Company
Number:CE011872
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source