TAYLORS MANOR MANAGEMENT CO LTD

2 Market Place, Carrickfergus, BT38 7AW, Northern Ireland
StatusACTIVE
Company No.NI055912
CategoryPrivate Limited Company
Incorporated18 Jul 2005
Age18 years, 11 months, 1 day
JurisdictionNorthern Ireland

SUMMARY

TAYLORS MANOR MANAGEMENT CO LTD is an active private limited company with number NI055912. It was incorporated 18 years, 11 months, 1 day ago, on 18 July 2005. The company address is 2 Market Place, Carrickfergus, BT38 7AW, Northern Ireland.



Company Fillings

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-09

Officer name: Mrs Geraldine Kane

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-09

Officer name: Andrew Mcfall

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Mcfall

Termination date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

New address: 2 Market Place Carrickfergus BT38 7AW

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

Change date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Lisa Mccullough

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Mcfall

Appointment date: 2018-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Patricia Blair

Termination date: 2018-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 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: 22 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 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: 22 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Old address: C/O Gmk Property Management Ltd 2Nd Floor, 2 Market Place Carrickfergus Co Antrim BT38 7AW

Change date: 2013-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-15

Officer name: Mrs Geraldine Kane

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mcfall

Change date: 2013-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-27

Officer name: Ms Lisa Mccullough

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christine Patricia Blair

Change date: 2013-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 24 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 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: 22 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Taggart

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Boyd

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Mccullough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 18/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 18/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/07/06 annual accts

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 18 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA SOCCER AND COMMUNITY ASSOCIATION

ALEXANDRA SOCCER & COMMUNITY ASOCIATION LTD CREWE ROAD,CREWE,CW2 5AF

Number:05347584
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CONCRETE OCEAN LIMITED

190A WELLESLEY ROAD,ILFORD,IG1 4LL

Number:11843374
Status:ACTIVE
Category:Private Limited Company

GENESIS COMMS LTD

TOWN HALL,NAILSWORTH, GLOS,GL6 0JF

Number:09963021
Status:ACTIVE
Category:Private Limited Company

HARRIS HAIR STUDIO LTD

HARRIS HAIR SALON, 1530 PERSHORE ROAD,BIRMINGHAM,B30 2NW

Number:11269840
Status:ACTIVE
Category:Private Limited Company

I. & P. ROBISON LIMITED

VICTORIA HOUSE,ALNWICK,NE66 1TA

Number:04539310
Status:ACTIVE
Category:Private Limited Company

MASCOT PICTURES LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:03457823
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