BALLYORAN MANOR MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI054216 |
Category | Private Limited Company |
Incorporated | 10 Mar 2005 |
Age | 19 years, 2 months, 25 days |
Jurisdiction | Northern Ireland |
SUMMARY
BALLYORAN MANOR MANAGEMENT COMPANY LIMITED is an active private limited company with number NI054216. It was incorporated 19 years, 2 months, 25 days ago, on 10 March 2005. The company address is 29 Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 14 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-15
Officer name: Raymond Farrell
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Herbert Gordon
Appointment date: 2021-11-11
Documents
Termination director company with name termination date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-11
Officer name: Bridie Farrell
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Old address: 61a Main Street Ballyclare BT39 9AA Northern Ireland
New address: 29 Hillhead Road Ballyclare BT39 9DS
Change date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Notification of a person with significant control
Date: 10 Mar 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Christopher Herbert Gordon
Documents
Withdrawal of a person with significant control statement
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Appoint person secretary company with name date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Gordon
Appointment date: 2019-03-06
Documents
Termination secretary company with name termination date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bridie Farrell
Termination date: 2019-03-06
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
Old address: 32 Sugar Island Road Bleary Portadown Armagh BT63 5PD
Change date: 2019-02-25
New address: 61a Main Street Ballyclare BT39 9AA
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 13 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 26 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-16
New address: 32 Sugar Island Road Bleary Portadown Armagh BT63 5PD
Old address: 172 Union Street Lurgan Craigavon Armagh BT66 8EQ
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts amended with made up date
Date: 16 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 11 Jul 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date
Date: 15 May 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Administrative restoration company
Date: 15 May 2012
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 10 Mar 2009
Category: Annual-return
Type: AR01
Made up date: 2009-03-10
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 10 Mar 2008
Category: Annual-return
Type: AR01
Made up date: 2008-03-10
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 10 Mar 2007
Category: Annual-return
Type: AR01
Made up date: 2007-03-10
Documents
Capital allotment shares
Date: 23 Sep 2010
Action Date: 13 Mar 2007
Category: Capital
Type: SH01
Date: 2007-03-13
Capital : 33 GBP
Documents
Capital allotment shares
Date: 23 Sep 2010
Action Date: 30 Mar 2006
Category: Capital
Type: SH01
Date: 2006-03-30
Capital : 31 GBP
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-16
Old address: the Office of B E Silcock & Co 172 Union Street Lurgan Craigavon BT66 8EQ
Documents
Accounts with accounts type dormant
Date: 03 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 17 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 10/03/06 annual return shuttle
Documents
Legacy
Date: 04 May 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 21 Mar 2006
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 28 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GARRY JARVIS HAIR STUDIO LIMITED
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 04373625 |
Status: | ACTIVE |
Category: | Private Limited Company |
155-175 GLASGOW ROAD,BONNYBRIDGE,FK4 1QY
Number: | SC481475 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN JOHNSON OPTICIANS LIMITED
13 MIDDLEWOOD ROAD,SOUTH YORKSHIRE,S6 4GU
Number: | 05252733 |
Status: | ACTIVE |
Category: | Private Limited Company |
OETINGER EDUCATIONAL SERVICES LTD
THIRD FLOOR, DESCARTES HOUSE,LONDON,WC2A 3HP
Number: | 08230259 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GRISEDALE CLOSE,MANCHESTER,M18 7SL
Number: | 09811139 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPRITESHALL LANE,FELIXSTOWE,IP11 9QY
Number: | 11162589 |
Status: | ACTIVE |
Category: | Private Limited Company |