THE OLD BLEACH GREEN MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI048511 |
Category | Private Limited Company |
Incorporated | 31 Oct 2003 |
Age | 20 years, 7 months, 1 day |
Jurisdiction | Northern Ireland |
SUMMARY
THE OLD BLEACH GREEN MANAGEMENT COMPANY LIMITED is an active private limited company with number NI048511. It was incorporated 20 years, 7 months, 1 day ago, on 31 October 2003. The company address is Suite One Dunbarton Court Suite One Dunbarton Court, Gilford, BT63 6HJ, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 14 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-21
Officer name: Mr Ross James Mccandless
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-22
Officer name: Mr John Hugh Rowland
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2022
Action Date: 15 Apr 2022
Category: Address
Type: AD01
New address: Suite One Dunbarton Court 23-25 Dunbarton Street Gilford BT63 6HJ
Old address: 27a Old Bleach Green Banbridge BT32 4JG Northern Ireland
Change date: 2022-04-15
Documents
Termination director company with name termination date
Date: 15 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-15
Officer name: Leslie Scott
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination secretary company with name termination date
Date: 17 Apr 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Mcshane
Termination date: 2019-01-22
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Joseph Mcshane
Termination date: 2019-01-07
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-07
Officer name: Mr Leslie Scott
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-07
Old address: 2 Bannview Road Banbridge BT32 3RL Northern Ireland
New address: 27a Old Bleach Green Banbridge BT32 4JG
Documents
Appoint person secretary company with name date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-12-14
Officer name: Mr Brian Mcshane
Documents
Termination secretary company with name termination date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geraldine Kane
Termination date: 2018-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
Old address: 2 Market Place Carrickfergus Antrim BT38 7AW
New address: 2 Bannview Road Banbridge BT32 3RL
Change date: 2018-12-14
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-09
Officer name: Mr Bernard Joseph Mcshane
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine Kane
Termination date: 2018-05-09
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-09
Officer name: Hugh John Rowland
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mrs Geraldine Kane
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh John Rowland
Appointment date: 2016-11-30
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Gilmore
Termination date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person secretary company with name date
Date: 18 Dec 2015
Action Date: 31 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-05-31
Officer name: Mrs Geraldine Kane
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 24 Jul 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: 04 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Change date: 2014-05-13
Old address: 27a Old Bleach Green Banbridge County Down BT32 4JG Northern Ireland
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Scott
Documents
Change registered office address company with date old address
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-30
Old address: 37 Main Street Ballyclare County Antrim BT39 9AA
Documents
Accounts with accounts type dormant
Date: 06 Nov 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: 06 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Old address: 12 Mill Road Ballyclare Co. Antrim BT39 9DY
Change date: 2013-11-06
Documents
Appoint person director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Gilmore
Documents
Termination secretary company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Higgins
Documents
Termination director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Davis
Documents
Termination director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Alexander
Documents
Termination director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Chick
Documents
Accounts with accounts type dormant
Date: 06 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Scott
Documents
Accounts with accounts type dormant
Date: 02 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: 02 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 03 Nov 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: 16 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type dormant
Date: 13 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Chick
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Leslie Alexander
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert James Davis
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mary Isobel Higgins
Change date: 2009-10-01
Documents
Legacy
Date: 27 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/10/08 annual accts
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/10/08 annual return shuttle
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 371SR(NI)
Description: 31/10/07
Documents
Legacy
Date: 17 Dec 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Legacy
Date: 19 Jan 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 03 Jan 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 03 Jan 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 03 Jan 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 17 Dec 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 22 Nov 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 22 Nov 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 22 Nov 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 22 Nov 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 22 Nov 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 22 Nov 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/10/06 annual return shuttle
Documents
Legacy
Date: 28 Oct 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 28 Oct 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 25 Oct 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 25 Oct 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 12 Sep 2006
Category: Accounts
Type: AC(NI)
Description: 31/10/05 annual accts
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/10/05 annual return shuttle
Documents
Legacy
Date: 16 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 31/10/04 annual accts
Documents
Legacy
Date: 04 Oct 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 24 Aug 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 23 Aug 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 02 Jun 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 07 May 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 07 May 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 25 Feb 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 03 Feb 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 31 Jan 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 14 Jan 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 14 Jan 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/10/04 annual return shuttle
Documents
Legacy
Date: 20 Dec 2004
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Some Companies
21A DEAN STREET DEAN STREET,STAFFORD,ST19 9BU
Number: | 10427379 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09643239 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B3,SMEED DEAN CENTRE, EUROLINK IND ESTATE,SITTINGBOURNE,ME10 3RN
Number: | 09833986 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILROY HOUSE,TENTERDEN,TN30 6BW
Number: | 09447932 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CATISFIELD LANE,FAREHAM,PO15 5NT
Number: | 08730232 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW
Number: | 10778687 |
Status: | ACTIVE |
Category: | Private Limited Company |