FORTWILLIAM MANAGEMENT COMPANY NO. 2 LIMITED
Status | ACTIVE |
Company No. | NI049619 |
Category | Private Limited Company |
Incorporated | 09 Feb 2004 |
Age | 20 years, 3 months, 25 days |
Jurisdiction | Northern Ireland |
SUMMARY
FORTWILLIAM MANAGEMENT COMPANY NO. 2 LIMITED is an active private limited company with number NI049619. It was incorporated 20 years, 3 months, 25 days ago, on 09 February 2004. The company address is 238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland.
Company Fillings
Accounts with accounts type dormant
Date: 16 Oct 2023
Action Date: 28 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-28
Documents
Notification of a person with significant control
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-15
Psc name: Lisa Glennon
Documents
Confirmation statement with updates
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Cessation of a person with significant control
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Dalzell
Cessation date: 2023-09-15
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Grimley
Appointment date: 2023-09-01
Documents
Termination director company with name termination date
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Ryan Mcconnell
Termination date: 2023-08-25
Documents
Accounts with accounts type dormant
Date: 23 Feb 2023
Action Date: 28 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-28
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Termination director company with name termination date
Date: 06 Feb 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Carleton
Termination date: 2022-09-01
Documents
Appoint person director company with name date
Date: 26 Sep 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Agnew
Appointment date: 2022-09-25
Documents
Appoint person director company with name date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-07
Officer name: Mr William Ryan Mcconnell
Documents
Termination secretary company with name termination date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-07
Officer name: Terry Dalzell
Documents
Appoint person secretary company with name date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-29
Officer name: Dr. Lisa Glennon
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
New address: 238a Kingsway Dunmurry Belfast BT17 9AE
Old address: 60 Lisburn Road Belfast BT9 6AF Northern Ireland
Change date: 2022-03-09
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-28
Documents
Accounts with accounts type dormant
Date: 07 May 2021
Action Date: 28 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-28
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Termination secretary company with name termination date
Date: 10 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Glennon
Termination date: 2021-02-01
Documents
Appoint person secretary company with name date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-09-30
Officer name: Ms Lisa Glennon
Documents
Termination secretary company with name termination date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonia Millar
Termination date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type dormant
Date: 16 Sep 2019
Action Date: 28 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-28
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Agnew
Termination date: 2019-07-08
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: Sarah Mary Mcconnell
Documents
Appoint person director company with name date
Date: 28 Jun 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-26
Officer name: Mr Neil Carleton
Documents
Appoint person director company with name date
Date: 28 Jun 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-26
Officer name: Ms Elizabeth Agnew
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
New address: 60 Lisburn Road Belfast BT9 6AF
Old address: C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
Change date: 2019-02-25
Documents
Appoint person secretary company with name date
Date: 25 Feb 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sonia Millar
Appointment date: 2018-11-01
Documents
Accounts with accounts type dormant
Date: 22 Feb 2019
Action Date: 28 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mcgill
Termination date: 2017-01-30
Documents
Termination secretary company with name termination date
Date: 06 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Gordon
Termination date: 2016-12-02
Documents
Appoint person secretary company with name date
Date: 06 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-02
Officer name: Mr Terry Dalzell
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
Old address: C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Ndargan Crescent Belfast BT3 9JP
Change date: 2016-12-06
New address: C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 29 Feb 2016
Action Date: 28 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-29
New date: 2015-05-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous shortened
Date: 27 May 2015
Action Date: 29 May 2014
Category: Accounts
Type: AA01
New date: 2014-05-29
Made up date: 2014-05-30
Documents
Change account reference date company previous shortened
Date: 27 Feb 2015
Action Date: 30 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-05-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Change account reference date company previous extended
Date: 19 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-05-31
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Mary Mcconnell
Documents
Appoint person secretary company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Gordon
Documents
Change registered office address company with date old address
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-30
Old address: Apartment 7 6 Alexandra Gardens Belfast BT15 5ER Northern Ireland
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-06
Old address: 85 University Street Belfast BT7 1HP
Documents
Termination secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashley Ritchie
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Termination secretary company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alex Fleck
Documents
Appoint person secretary company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ashley Ritchie
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Mc Gill
Change date: 2010-02-18
Documents
Change person secretary company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-18
Officer name: Alex Fleck
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 21 Aug 2009
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 09/02/09 annual return shuttle
Documents
Legacy
Date: 28 Feb 2009
Category: Annual-return
Type: 371SR(NI)
Description: 09/02/08
Documents
Legacy
Date: 28 Feb 2009
Category: Annual-return
Type: 371SR(NI)
Description: 09/02/07
Documents
Legacy
Date: 17 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 29/02/08 annual accts
Documents
Legacy
Date: 13 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 28/02/07 annual accts
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 09/02/06 annual return shuttle
Documents
Legacy
Date: 16 May 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 28/02/05 annual accts
Documents
Legacy
Date: 22 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 28/02/06 annual accts
Documents
Legacy
Date: 09 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 09/02/05 annual return shuttle
Documents
Legacy
Date: 09 Feb 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 09 Feb 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 09 Feb 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 09 Feb 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
81 WODEN AVENUE,COLCHESTER,CO3 0QY
Number: | 07667350 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES ROSE INVESTMENTS LIMITED
C/O JARVIS & CO. BUSINESS SERVICES LTD. 75 MAIN ROAD,ROMFORD,RM2 5EL
Number: | 03682249 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHT ORANGE CONTRACTING UK LTD
23 BLACKWOOD COURT,LONDON,SE20 8NS
Number: | 10548245 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 WEST END ROAD,RUISLIP,HA4 6LB
Number: | 08990653 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 08573489 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 2 COMMERCIAL STREET,EDINBURGH,EH6 6JA
Number: | SC557925 |
Status: | ACTIVE |
Category: | Private Limited Company |