CASTLEBRIDGE COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | NI024791 |
Category | Private Limited Company |
Incorporated | 12 Sep 1990 |
Age | 33 years, 8 months, 18 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Hutchman
Documents
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
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
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rev. Graham
Documents
Appoint person director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Francis Magill
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 09/09/09 annual return shuttle
Documents
Legacy
Date: 30 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 09/09/08 annual return shuttle
Documents
Legacy
Date: 05 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 371SR(NI)
Description: 09/09/07
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 09/09/06 annual return shuttle
Documents
Legacy
Date: 21 Jul 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 01 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 09/09/05 annual return shuttle
Documents
Legacy
Date: 14 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 19 Sep 2004
Category: Annual-return
Type: 371S(NI)
Description: 09/09/04 annual return shuttle
Documents
Legacy
Date: 02 Aug 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
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
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 371S(NI)
Description: 09/09/02 annual return shuttle
Documents
Legacy
Date: 27 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/01 annual accts
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 371S(NI)
Description: 09/09/01 annual return shuttle
Documents
Legacy
Date: 02 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 30/09/00 annual accts
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 371S(NI)
Description: 09/09/00 annual return shuttle
Documents
Legacy
Date: 05 Jul 2000
Category: Accounts
Type: AC(NI)
Description: 30/09/99 annual accts
Documents
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
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
Legacy
Date: 12 Sep 1990
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
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
Some Companies
86A GREENFIELD ROAD,LONDON,E1 1EJ
Number: | 11431779 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 IONIC STREET,BIRKENHEAD,CH42 2BL
Number: | 10914027 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 CROMWELL CLOSE,BROMLEY,BR2 9GD
Number: | 11585154 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WESTBOURNE AVENUE,WORTHING,BN14 8DE
Number: | 10976725 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA
Number: | 08128577 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LIMES COURT,MITCHAM,CR4 3LS
Number: | 11091451 |
Status: | ACTIVE |
Category: | Private Limited Company |