GORTLAND MEWS ESTATES LIMITED

422 Lisburn Road, Belfast, BT9 6GN, Northern Ireland
StatusACTIVE
Company No.NI035102
CategoryPrivate Limited Company
Incorporated29 Oct 1998
Age25 years, 7 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

GORTLAND MEWS ESTATES LIMITED is an active private limited company with number NI035102. It was incorporated 25 years, 7 months, 6 days ago, on 29 October 1998. The company address is 422 Lisburn Road, Belfast, BT9 6GN, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 05 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-08-02

Officer name: Secretary Services Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-08-02

Officer name: Secretary Services Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 30 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-30

Psc name: Helen Marie Agnew

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 30 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Secretary Services Limited

Notification date: 2016-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Old address: Charterhouse Property Management Ltd 132 University Street Belfast BT7 1HH

New address: C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN

Change date: 2016-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hagan

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Samuel Bingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bingham

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Reid

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-29

Officer name: Secretary Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Jonathan Samuel Bingham

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Reid

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: James Gawn Hagan

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 371SR(NI)

Description: 29/10/08

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 371SR(NI)

Description: 29/10/06

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 29/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Mar 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 29/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 29/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 29/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 29/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 29/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Sep 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

Legacy

Date: 14 Jun 2000

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 22 Mar 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 11 Feb 2000

Category: Address

Type: 361(NI)

Description: Sit of register of mems

Documents

Legacy

Date: 11 Feb 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Feb 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 29/10/99 annual return shuttle

Documents

Legacy

Date: 26 Jun 1999

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 29 Oct 1998

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 29 Oct 1998

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 29 Oct 1998

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 29 Oct 1998

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

ASHDALE INVESTMENTS LIMITED

MOAT HOUSE BARN,SOLIHULL,B92 0EX

Number:06195339
Status:ACTIVE
Category:Private Limited Company

CIRCLE SOCIAL LEARNING LIMITED

33 CEDARDALE PARK,WIDNES,WA8 3JU

Number:10890532
Status:ACTIVE
Category:Private Limited Company

HOYNG ROKH MONEGIER EUROPE LLP

2ND FLOOR 2 CITY PLACE,GATWICK,RH6 0PH

Number:OC402067
Status:ACTIVE
Category:Limited Liability Partnership

JL SELLING CO LTD

50 HASWELL AVENUE,HARTLEPOOL,TS25 5BJ

Number:11840113
Status:ACTIVE
Category:Private Limited Company

N S CARTER CONSULTING LIMITED

12 WINDING WOOD DRIVE,CAMBERLEY,GU15 1ER

Number:10778786
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STROKE NORTH EAST

4 ROSEWORTH CRESCENT,NEWCASTLE UPON TYNE,NE3 1NR

Number:08131223
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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