CASTLEBRIDGE COURT MANAGEMENT LIMITED

2-4 Market Place, Carrickfergus, BT38 7AW, Northern Ireland
StatusACTIVE
Company No.NI024791
CategoryPrivate Limited Company
Incorporated12 Sep 1990
Age33 years, 8 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

CASTLEBRIDGE COURT MANAGEMENT LIMITED is an active private limited company with number NI024791. It was incorporated 33 years, 8 months, 18 days ago, on 12 September 1990. The company address is 2-4 Market Place, Carrickfergus, BT38 7AW, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-05

Officer name: Mr Nathan Philip Coulter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Edel Patterson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mrs Edel Patterson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Michael Burns

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Robbinson

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Mitchell

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-29

Psc name: Geraldine Kane

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Geraldine Kane

Appointment date: 2019-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonia Millar

Cessation date: 2019-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 2-4 Market Place Carrickfergus BT38 7AW

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

Change date: 2019-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Una Theresa Smyth

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Robbinson

Appointment date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Francis Magill

Termination date: 2016-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Mitchell

Appointment date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: 3 Castlebridge Court Newcastle Newcastle Co Down BT33 0RF

Change date: 2015-12-11

New address: 60 Lisburn Road Belfast BT9 6AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Address

Type: AD01

Old address: , 54 King Street, Newcastle, Co Down, BT33 0HB

Change date: 2012-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Hutchman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rev. Graham

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Francis Magill

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 09/09/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 09/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 371SR(NI)

Description: 09/09/07

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 09/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 09/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 19 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 09/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 09/09/03 annual return shuttle

Documents

Legacy

Date: 29 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 09/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 09/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 09/09/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 371S(NI)

Description: 09/09/99 annual return shuttle

Documents

Legacy

Date: 04 Jul 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 09/09/98 annual return shuttle

Documents

Legacy

Date: 17 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

Legacy

Date: 23 Sep 1997

Category: Annual-return

Type: 371S(NI)

Description: 09/09/97 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Accounts

Type: AC(NI)

Description: 30/09/96 annual accts

Documents

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 371S(NI)

Description: 09/09/96 annual return shuttle

Documents

Legacy

Date: 02 Jul 1996

Category: Accounts

Type: AC(NI)

Description: 30/09/95 annual accts

Documents

Legacy

Date: 13 Sep 1995

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 13 Sep 1995

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

Resolution

Date: 13 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 04 Sep 1995

Category: Annual-return

Type: 371S(NI)

Description: 12/09/95 annual return shuttle

Documents

Legacy

Date: 15 Jun 1995

Category: Accounts

Type: AC(NI)

Description: 30/09/94 annual accts

Documents

Legacy

Date: 27 Sep 1994

Category: Annual-return

Type: 371S(NI)

Description: 12/09/94 annual return shuttle

Documents

Legacy

Date: 28 Mar 1994

Category: Accounts

Type: AC(NI)

Description: 30/09/93 annual accts

Documents

Legacy

Date: 05 Nov 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Nov 1993

Category: Annual-return

Type: 371S(NI)

Description: 12/09/93 annual return shuttle

Documents

Legacy

Date: 29 Jul 1993

Category: Accounts

Type: AC(NI)

Description: 30/09/92 annual accts

Documents

Legacy

Date: 05 Dec 1992

Category: Annual-return

Type: 371A(NI)

Description: 12/09/92 annual return form

Documents

Legacy

Date: 30 Nov 1992

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 30 Nov 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Nov 1992

Category: Accounts

Type: AC(NI)

Description: 30/09/91 annual accts

Documents

Legacy

Date: 30 Nov 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Sep 1990

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 12 Sep 1990

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 12 Sep 1990

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 12 Sep 1990

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Miscellaneous

Date: 12 Sep 1990

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

AL MANAR ENTERPRISE LTD

86A GREENFIELD ROAD,LONDON,E1 1EJ

Number:11431779
Status:ACTIVE
Category:Private Limited Company

AYR MEDIA LTD

13 IONIC STREET,BIRKENHEAD,CH42 2BL

Number:10914027
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GALACTICA IT LTD

1 CROMWELL CLOSE,BROMLEY,BR2 9GD

Number:11585154
Status:ACTIVE
Category:Private Limited Company

LLOYD LINDSEY LTD

13 WESTBOURNE AVENUE,WORTHING,BN14 8DE

Number:10976725
Status:ACTIVE
Category:Private Limited Company

SURGE CONSULTANCY LTD

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:08128577
Status:ACTIVE
Category:Private Limited Company

SUVAI ARUVI (PVT) LTD

14 LIMES COURT,MITCHAM,CR4 3LS

Number:11091451
Status:ACTIVE
Category:Private Limited Company

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