HILLMOUNT COTTAGES SERVICE COMPANY LIMITED

13c Seaview 13c Seaview, Newry, BT34 3NJ, Northern Ireland
StatusACTIVE
Company No.NI050544
CategoryPrivate Limited Company
Incorporated02 May 2004
Age20 years, 13 days
JurisdictionNorthern Ireland

SUMMARY

HILLMOUNT COTTAGES SERVICE COMPANY LIMITED is an active private limited company with number NI050544. It was incorporated 20 years, 13 days ago, on 02 May 2004. The company address is 13c Seaview 13c Seaview, Newry, BT34 3NJ, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

Old address: Northland Developments 1 Stonebridge Avenue Newtownards Co Down BT23 7QL

New address: 13C Seaview Warrenpoint Newry BT34 3NJ

Change date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 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: 04 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-11

Officer name: Miss Aveen Elizabeth Rafferty

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Robinson

Termination date: 2016-01-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Aveen Rafferty

Appointment date: 2016-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Robinson

Termination date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Robinson

Change date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Rafferty

Change date: 2010-05-02

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2009

Action Date: 30 Jul 2008

Category: Capital

Type: SH01

Date: 2008-07-30

Capital : 54 GBP

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 02/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 02/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 02/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 371S(NI)

Description: 02/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 02/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 May 2004

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 02 May 2004

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 02 May 2004

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 02 May 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Miscellaneous

Date: 02 May 2004

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

CAMBIUM UK LLP

THE ECO INNOVATION CENTRE,PETERBOROUGH,PE1 1SA

Number:OC341922
Status:ACTIVE
Category:Limited Liability Partnership

COMPUMEND LTD

50 BROADWAY,LONDON,SW1H 0RG

Number:09755649
Status:ACTIVE
Category:Private Limited Company

DMJ IMAGERY LIMITED

129 HIGH STREET,CHATTERIS,PE16 6NP

Number:10113914
Status:ACTIVE
Category:Private Limited Company

EARLY BIRD INVESTMENT GROUP LIMITED

THE UNION BUILDING,NORWICH,NR1 1BY

Number:10173951
Status:ACTIVE
Category:Private Limited Company

ILY DESIGNS LTD

UNIT 3,LEICESTER,LE5 4HJ

Number:07867669
Status:ACTIVE
Category:Private Limited Company

PALMER CARS LTD

THE OLD POST OFFICE WORTHING ROAD,HORSHAM,RH13 9EZ

Number:02910460
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