FORTWILLIAM MANAGEMENT COMPANY NO. 2 LIMITED

238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland
StatusACTIVE
Company No.NI049619
CategoryPrivate Limited Company
Incorporated09 Feb 2004
Age20 years, 3 months, 25 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Mary Mcconnell

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Gordon

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashley Ritchie

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Fleck

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ashley Ritchie

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 18 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 09/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Annual-return

Type: 371SR(NI)

Description: 09/02/08

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Annual-return

Type: 371SR(NI)

Description: 09/02/07

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 29/02/08 annual accts

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 09/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 28/02/05 annual accts

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 09 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 09/02/05 annual return shuttle

Documents

View document PDF

Incorporation company

Date: 09 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

BRONZE HILL CONSULTING LTD

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

NICHOLAS RAIL LIMITED

167 WEST END ROAD,RUISLIP,HA4 6LB

Number:08990653
Status:ACTIVE
Category:Private Limited Company

SUPA SYMPA LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08573489
Status:ACTIVE
Category:Private Limited Company

THE STRANGLERS LTD

SUITE 8 2 COMMERCIAL STREET,EDINBURGH,EH6 6JA

Number:SC557925
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