RATHCOOLE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI055196 |
Category | Private Limited Company |
Incorporated | 17 May 2005 |
Age | 19 years, 11 days |
Jurisdiction | Northern 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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 17/05/09 annual return shuttle
Documents
Legacy
Date: 07 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 371SR(NI)
Description: 17/05/08
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 17/05/07 annual return shuttle
Documents
Legacy
Date: 28 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
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 |
YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE
Number: | 10087609 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11453845 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH HOUSE CHURCH ROAD,NEWBURY,RG14 2DP
Number: | 11402699 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ANNES RESIDENTS ASSOCIATION (CROWTHORNE) LIMITED
17 DUKES RIDE,BERKS,RG45 6LZ
Number: | 05639178 |
Status: | ACTIVE |
Category: | Private Limited Company |