GORTLAND MEWS ESTATES LIMITED
Status | ACTIVE |
Company No. | NI035102 |
Category | Private Limited Company |
Incorporated | 29 Oct 1998 |
Age | 25 years, 7 months, 6 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hagan
Documents
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
Appoint person director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Samuel Bingham
Documents
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
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
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
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Bingham
Documents
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Reid
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 371SR(NI)
Description: 29/10/08
Documents
Legacy
Date: 19 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/08 annual accts
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 29/10/07 annual return shuttle
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 371SR(NI)
Description: 29/10/06
Documents
Legacy
Date: 21 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Legacy
Date: 05 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 31/10/05 annual accts
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 29/10/05 annual return shuttle
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Mar 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 31/10/04 annual accts
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 29/10/04 annual return shuttle
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 29/10/03 annual return shuttle
Documents
Legacy
Date: 24 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 31/10/03 annual accts
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 29/10/02 annual return shuttle
Documents
Legacy
Date: 31 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/10/02 annual accts
Documents
Legacy
Date: 28 May 2002
Category: Accounts
Type: AC(NI)
Description: 31/10/01 annual accts
Documents
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
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 29/10/00 annual return shuttle
Documents
Legacy
Date: 25 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/10/00 annual accts
Documents
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
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 |
50 HASWELL AVENUE,HARTLEPOOL,TS25 5BJ
Number: | 11840113 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WINDING WOOD DRIVE,CAMBERLEY,GU15 1ER
Number: | 10778786 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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) |