BAY APARTMENTS MANAGEMENT LTD

29 Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland
StatusACTIVE
Company No.NI041333
CategoryPrivate Limited Company
Incorporated13 Aug 2001
Age22 years, 9 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

BAY APARTMENTS MANAGEMENT LTD is an active private limited company with number NI041333. It was incorporated 22 years, 9 months, 7 days ago, on 13 August 2001. The company address is 29 Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-11

Officer name: Ms Anne Maria Dooley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Mr Paul John Kearney

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-14

Officer name: Gavin Adair

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-21

Officer name: Ms Lisa Mary Theresa Losty

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Kearney

Termination date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Mr Paul John Kearney

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conall Dempsey

Appointment date: 2021-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Mr Michael John Joseph Mullan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Super

Appointment date: 2021-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Adair

Appointment date: 2021-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Stephen Downes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Old address: 61a Main Street Ballyclare BT39 9AA Northern Ireland

Change date: 2020-12-01

New address: 29 Hillhead Road Ballyclare BT39 9DS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-09

Officer name: Mr Christopher Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

New address: 61a Main Street Ballyclare BT39 9AA

Old address: 422 Lisburn Road Belfast BT9 6GN Northern Ireland

Change date: 2018-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ltd Secretary Services

Termination date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-24

Officer name: Ann Godfrey

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Rosemary Kane

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Secretary Services Limited

Cessation date: 2018-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Marie Agnew

Cessation date: 2016-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Secretary Services Limited

Notification date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-24

Officer name: Dr Rosemary Kane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: 422 Lisburn Road Belfast BT9 6GN

Change date: 2017-03-28

Old address: 132 University Street Belfast BT7 1HH

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-24

Officer name: Mr Stephen Downes

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-21

Officer name: Leonard Paul Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-21

Officer name: Frank Henry Mccartan

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-01

Officer name: Ltd Secretary Services

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ltd Secretary Services

Change date: 2013-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leonard Paul Holmes

Change date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis Henry Mccartan

Change date: 2010-08-13

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/09 annual accts

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 13/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 371SR(NI)

Description: 13/08/08

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 13/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 26 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 13/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 13/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 13/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 13/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/08/03 annual accts

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/08/02 annual accts

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Incorporation company

Date: 13 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 13 Aug 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 13 Aug 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 13 Aug 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

BULLDOG-UK LIMITED

22A MAIN ROAD,NOTTINGHAM,NG4 3HP

Number:11556854
Status:ACTIVE
Category:Private Limited Company

I.P.M. BUILDING CONTRACTORS LIMITED

THE GROUNDSLOW STONE ROAD,STOKE-ON-TRENT,ST12 9HE

Number:04117901
Status:ACTIVE
Category:Private Limited Company

JAMAC DEVELOPMENT LTD

102 BROWNING ROAD,ROTHERHAM,S65 2NW

Number:08942013
Status:ACTIVE
Category:Private Limited Company

MK CARS MOTO LIMITED

30 ADELAIDE ROAD,TILBURY,RM18 7BD

Number:10693190
Status:ACTIVE
Category:Private Limited Company

SAFE GEAR

PARKSIDE HOUSE,ENFIELD,EN2 6EY

Number:07773963
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOFTFLOW (ESSEX) LIMITED

UNIT 3, JACKLETTS FARM SLOUGH ROAD,CHELMSFORD,CM3 4LX

Number:05040457
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