SLLAH MANAGEMENT COMPANY LIMITED

4 The Halls 4 The Halls, Belfast, BT17 9LF
StatusACTIVE
Company No.NI053800
CategoryPrivate Limited Company
Incorporated03 Feb 2005
Age19 years, 3 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

SLLAH MANAGEMENT COMPANY LIMITED is an active private limited company with number NI053800. It was incorporated 19 years, 3 months, 15 days ago, on 03 February 2005. The company address is 4 The Halls 4 The Halls, Belfast, BT17 9LF.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Gerard Brown

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Graham

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Old address: 14-16 James Street South Thomas House Belfast BT2 7GA Northern Ireland

Change date: 2013-11-19

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Graham

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Gerard Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 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: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 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: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Smyth

Change date: 2010-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-28

Officer name: Catherine Charlotte Graham

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Catherine Charlotte Graham

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2009

Action Date: 28 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-28

Old address: 73 Holywood Road Belfast BT4 3BA

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 28/02/09 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 03/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/08 annual accts

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 03/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 03/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 03/02/06 annual return shuttle

Documents

View document PDF

Incorporation company

Date: 03 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTON PARK CONSORTIUM LIMITED

TEMPLE HOUSE 20 HOLYWELL ROW,,EC2A 4XH

Number:03806391
Status:ACTIVE
Category:Private Limited Company

CPS OFFICE SUPPLIES LTD

UNIT 3 GLADEPOINT,LORDSWOOD,ME5 8RF

Number:04118571
Status:ACTIVE
Category:Private Limited Company

NORFOLK DUNES LTD

5 WEST HALL FARM BARNS CHURCH LANE,HUNSTANTON,PE36 5NA

Number:11548564
Status:ACTIVE
Category:Private Limited Company

STAVELEY TRUSTEES 4 LIMITED

LINDSAY HOUSE 10,BELFAST,BT1 5BN

Number:NI613992
Status:LIQUIDATION
Category:Private Limited Company

TCL SUPPORT LIMITED

J R WALKER LTD,BRACKLEY,NN13 7ES

Number:10567314
Status:ACTIVE
Category:Private Limited Company

THE CROSS BUTCHERS LIMITED

1 MAIN STREET,GLASGOW,G65 0AH

Number:SC143606
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