RATHMORE COURT PORTRUSH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | NI025505 |
Category | Private Limited Company |
Incorporated | 07 May 1991 |
Age | 33 years, 25 days |
Jurisdiction | Northern Ireland |
SUMMARY
RATHMORE COURT PORTRUSH MANAGEMENT LIMITED is an active private limited company with number NI025505. It was incorporated 33 years, 25 days ago, on 07 May 1991. The company address is Armstrong Gordon & Co Armstrong Gordon & Co, Portstewart, BT55 7AF.
Company Fillings
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type dormant
Date: 02 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type dormant
Date: 11 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 07 Jul 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Clarke
Appointment date: 2022-04-30
Documents
Termination director company with name termination date
Date: 05 Jul 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Whittle
Termination date: 2022-04-30
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type dormant
Date: 10 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type dormant
Date: 28 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 12 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person secretary company with name date
Date: 11 Jun 2018
Action Date: 02 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Cheryl Eileen Mccracken
Appointment date: 2018-06-02
Documents
Termination secretary company with name termination date
Date: 11 Jun 2018
Action Date: 02 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dermot Bruce Gordon
Termination date: 2018-06-02
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 23 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 30 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Appoint person director company with name date
Date: 23 Jul 2012
Action Date: 09 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Whittle
Appointment date: 2012-06-09
Documents
Termination director company with name termination date
Date: 23 Jul 2012
Action Date: 09 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-06-09
Officer name: John Hedley Best
Documents
Accounts with accounts type dormant
Date: 09 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-31
Officer name: John Hedley Best
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Kevin Howard Brown
Change date: 2011-12-31
Documents
Change person secretary company with change date
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-31
Officer name: Dermot Bruce Gordon
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 24 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Legacy
Date: 02 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/09 annual accts
Documents
Legacy
Date: 01 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Legacy
Date: 29 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/12/07 annual return shuttle
Documents
Legacy
Date: 17 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/05/07 annual accts
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Legacy
Date: 10 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Legacy
Date: 18 Jan 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 15 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Legacy
Date: 02 Aug 2004
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 04 Jul 2003
Category: Accounts
Type: AC(NI)
Description: 31/05/03 annual accts
Documents
Legacy
Date: 20 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/05/02 annual accts
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 21 Nov 2002
Category: Accounts
Type: AC(NI)
Description: 31/05/02 annual accts
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 18 Dec 2001
Category: Accounts
Type: AC(NI)
Description: 31/05/01 annual accts
Documents
Legacy
Date: 13 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/05/00 annual accts
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/12/00 annual return shuttle
Documents
Legacy
Date: 22 Feb 2000
Category: Accounts
Type: AC(NI)
Description: 31/05/99 annual accts
Documents
Legacy
Date: 11 Feb 2000
Category: Annual-return
Type: 371S(NI)
Description: 31/12/99 annual return shuttle
Documents
Resolution
Date: 06 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 1999
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 08 Jan 1999
Category: Accounts
Type: AC(NI)
Description: 31/05/98 annual accts
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/12/98 annual return shuttle
Documents
Legacy
Date: 28 May 1998
Category: Accounts
Type: AC(NI)
Description: 31/05/97 annual accts
Documents
Legacy
Date: 15 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/12/97 annual return shuttle
Documents
Legacy
Date: 04 Feb 1997
Category: Accounts
Type: AC(NI)
Description: 31/05/96 annual accts
Documents
Legacy
Date: 04 Feb 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/12/96 annual return shuttle
Documents
Legacy
Date: 29 Feb 1996
Category: Accounts
Type: AC(NI)
Description: 31/05/95 annual accts
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 03 Apr 1995
Category: Accounts
Type: AC(NI)
Description: 31/05/94 annual accts
Documents
Legacy
Date: 17 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Legacy
Date: 17 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/93 annual return shuttle
Documents
Legacy
Date: 17 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/92 annual return shuttle
Documents
Legacy
Date: 01 Apr 1994
Category: Accounts
Type: AC(NI)
Description: 31/05/93 annual accts
Documents
Legacy
Date: 29 Apr 1993
Category: Accounts
Type: AC(NI)
Description: 31/05/92 annual accts
Documents
Legacy
Date: 29 Apr 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Apr 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Apr 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Sep 1992
Category: Annual-return
Type: 371A(NI)
Description: 31/12/91 annual return form
Documents
Legacy
Date: 23 Jun 1992
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 22 May 1991
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 May 1991
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 07 May 1991
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 07 May 1991
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 07 May 1991
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
FORMAL HOUSE,CHELTENHAM,GL50 3PN
Number: | 11055468 |
Status: | ACTIVE |
Category: | Private Limited Company |
506 CYGNET HOUSE,READING,RG2 0NX
Number: | 09615333 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND WORKS PORTLAND STREET,NOTTINGHAM,NG17 7AD
Number: | 00398479 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1K 2HX
Number: | 09463323 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CORINTHIAN STREET,LIVERPOOL,L21 1HG
Number: | 11517594 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOOLBRED ELECTRICAL COMPANY LIMITED
8 IRONMONGER ROW,,CV1 1ES
Number: | 00245599 |
Status: | ACTIVE |
Category: | Private Limited Company |