CHICHESTER MANOR MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI050931 |
Category | Private Limited Company |
Incorporated | 15 Jun 2004 |
Age | 19 years, 11 months, 13 days |
Jurisdiction | Northern Ireland |
SUMMARY
CHICHESTER MANOR MANAGEMENT COMPANY LIMITED is an active private limited company with number NI050931. It was incorporated 19 years, 11 months, 13 days ago, on 15 June 2004. The company address is 422 Lisburn Road, Belfast, BT9 6GN.
Company Fillings
Accounts with accounts type dormant
Date: 21 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change corporate secretary company with change date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-07-27
Officer name: Secretary Services Ltd
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type dormant
Date: 05 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type dormant
Date: 24 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-27
Officer name: Michael Shannon
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Anne Quinn
Appointment date: 2021-10-27
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type dormant
Date: 21 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type dormant
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type dormant
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type dormant
Date: 02 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Secretary Services Limited
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Secretary Services Limited
Documents
Change corporate secretary company with change date
Date: 21 Dec 2016
Action Date: 10 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-12-10
Officer name: Secretary Services Ltd
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-21
New address: C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN
Old address: 132 University Street Belfast BT7 1HH
Documents
Accounts with accounts type dormant
Date: 11 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 15 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-15
Officer name: Gerard Quinn Gerard
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Shannon
Appointment date: 2015-05-07
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-07
Officer name: Charles William Bernard Mccormick
Documents
Accounts with accounts type dormant
Date: 17 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type dormant
Date: 13 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Change corporate secretary company with change date
Date: 18 Jun 2013
Action Date: 15 Jun 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-06-15
Officer name: Secretary Services Ltd
Documents
Accounts with accounts type dormant
Date: 29 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type dormant
Date: 20 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type dormant
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles William Bernard Mccormick
Change date: 2010-06-15
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Gerard Quinn Gerard
Documents
Legacy
Date: 26 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/09 annual accts
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 15/06/09 annual return shuttle
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 15/06/08 annual return shuttle
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 371SR(NI)
Description: 15/06/07
Documents
Legacy
Date: 19 Apr 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Legacy
Date: 05 Nov 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 05 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 15/06/06 annual return shuttle
Documents
Legacy
Date: 01 Mar 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 01 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jul 2005
Category: Accounts
Type: AC(NI)
Description: 30/06/05 annual accts
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 15/06/05 annual return shuttle
Documents
Legacy
Date: 27 Aug 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Jun 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 15 Jun 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 15 Jun 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 15 Jun 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
10 BARLOW DRIVE,LICHFIELD,WS13 8TL
Number: | 09202216 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 BUTE STREET,CARDIFF,CF10 5EQ
Number: | 07110622 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 10,RINGWOOD,BH24 3SB
Number: | 05278277 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,,ILFORD,IG2 6JX
Number: | 09476879 |
Status: | ACTIVE |
Category: | Private Limited Company |
WISTON HOUSE,WORTHING,BN14 7QL
Number: | 03166692 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 GREAT CLOWES STREET,SALFORD,M7 1XU
Number: | 10500410 |
Status: | ACTIVE |
Category: | Community Interest Company |