ALLENBROOK MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI043230 |
Category | Private Limited Company |
Incorporated | 15 May 2002 |
Age | 22 years, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
ALLENBROOK MANAGEMENT COMPANY LIMITED is an active private limited company with number NI043230. It was incorporated 22 years, 18 days ago, on 15 May 2002. The company address is 12 Mill Road, Ballyclare, BT39 9DY, Northern Ireland.
Company Fillings
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type dormant
Date: 01 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type dormant
Date: 03 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 13 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type dormant
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
New address: 12 Mill Road Ballyclare BT39 9DY
Old address: 37 Main Street Ballyclare County Antrim BT39 9AA
Documents
Accounts with accounts type dormant
Date: 26 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type dormant
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type dormant
Date: 01 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type dormant
Date: 03 Jun 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: 03 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
Old address: 12 Mill Road Ballyclare Co Antrim BT39 9DY
Change date: 2015-06-01
New address: 37 Main Street Ballyclare County Antrim BT39 9AA
Documents
Accounts with accounts type dormant
Date: 02 Jun 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 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type dormant
Date: 06 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type dormant
Date: 28 Jun 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: 12 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type dormant
Date: 06 Jun 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: 19 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type dormant
Date: 02 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: 20 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Derek Higgins
Documents
Change person secretary company with change date
Date: 19 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Mary Isobel Higgins
Documents
Legacy
Date: 26 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/09 annual accts
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 15/05/09 annual return shuttle
Documents
Legacy
Date: 07 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 30/05/08 annual accts
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 371SR(NI)
Description: 15/05/08
Documents
Legacy
Date: 20 May 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 15/05/07 annual return shuttle
Documents
Legacy
Date: 08 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 15/05/06 annual return shuttle
Documents
Legacy
Date: 07 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 15/05/05 annual return shuttle
Documents
Legacy
Date: 06 Jun 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 29 Jun 2004
Category: Accounts
Type: AC(NI)
Description: 31/05/03 annual accts
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 15/05/04 annual return shuttle
Documents
Legacy
Date: 09 Aug 2003
Category: Annual-return
Type: 371S(NI)
Description: 15/05/03 annual return shuttle
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Jul 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 May 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 15 May 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 15 May 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 15 May 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
HORNS LODGE MERES LANE,HEATHFIELD,TN21 0TY
Number: | 05283741 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 FLAMSTEAD AVENUE,NOTTINGHAM,NG4 4PL
Number: | 05605832 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GUNDREDA ROAD,LEWES,BN7 1PX
Number: | 09100954 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 SANDROCK ROAD,TUNBRIDGE WELLS,TN2 3PR
Number: | 01673262 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 COWLEY ROAD,POOLE,BH17 0UJ
Number: | 01575024 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 ABBEY AVENUE,WEMBLEY,HA0 1LJ
Number: | 09837199 |
Status: | ACTIVE |
Category: | Private Limited Company |