RATHCOOLE MANAGEMENT COMPANY LIMITED

7 Pattons Lane, Holywood, BT18 9FX, Co. Down, Northern Ireland
StatusACTIVE
Company No.NI055196
CategoryPrivate Limited Company
Incorporated17 May 2005
Age19 years, 11 days
JurisdictionNorthern Ireland

SUMMARY

RATHCOOLE MANAGEMENT COMPANY LIMITED is an active private limited company with number NI055196. It was incorporated 19 years, 11 days ago, on 17 May 2005. The company address is 7 Pattons Lane, Holywood, BT18 9FX, Co. Down, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

Old address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland

Change date: 2022-05-20

New address: 7 Pattons Lane Holywood Co. Down BT18 9FX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Mr Steve Mcguinness

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Alex Fleck

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Alex Fleck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-20

Old address: Property One C/O 85 University Street Belfast Co. Down BT7 1HP Northern Ireland

New address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Desmond Wilson

Notification date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-17

Officer name: Albert Mccomb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Fleck

Appointment date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: C/O Oak Property Management (N.I.) Limited 2 Market Place Carrickfergus County Antrim BT38 7AW

New address: Property One C/O 85 University Street Belfast Co. Down BT7 1HP

Change date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Desmond Wilson

Termination date: 2015-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-17

Officer name: Vincent Patrick Foster

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Old address: C/O C/O Oak Property Management (N.I.) Limited 2Nd Floor 2 Market Place Carrickfergus Antrim BT38 7AW Northern Ireland

Change date: 2014-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2012

Action Date: 02 May 2012

Category: Address

Type: AD01

Old address: 16 Antrim Road Belfast BT15 2AA

Change date: 2012-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-17

Officer name: Vincent Foster

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Desmond Wilson

Change date: 2010-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-17

Officer name: Albert Mccomb

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 17/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 371SR(NI)

Description: 17/05/08

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 17/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 17 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCHMARK MINERAL INTELLIGENCE LIMITED

49 COLEHILL LANE,LONDON,SW6 5EF

Number:08922443
Status:ACTIVE
Category:Private Limited Company

DELTA BUSINESS CONSULTANTS LIMITED

THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:09507373
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:Private Limited Company

GET STUFFED TODAY LIMITED

YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE

Number:10087609
Status:ACTIVE
Category:Private Limited Company

NB ENGINES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11453845
Status:ACTIVE
Category:Private Limited Company

RITCHIT LTD

ASH HOUSE CHURCH ROAD,NEWBURY,RG14 2DP

Number:11402699
Status:ACTIVE
Category:Private Limited Company
Number:05639178
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