KILLYGLEN BLACKCAVE MANAGEMENT LIMITED

29 Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland
StatusACTIVE
Company No.NI061924
CategoryPrivate Limited Company
Incorporated27 Nov 2006
Age17 years, 6 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

KILLYGLEN BLACKCAVE MANAGEMENT LIMITED is an active private limited company with number NI061924. It was incorporated 17 years, 6 months, 8 days ago, on 27 November 2006. The company address is 29 Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-09

Officer name: Mr John William Bodels

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Christopher Newport

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Herbert Gordon

Appointment date: 2022-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-09

Officer name: Ryan Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Blair

Termination date: 2022-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Blair

Appointment date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-14

Officer name: Mr Christopher Newport

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: 61a Main Street Ballyclare BT39 9AA

Old address: C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland

Change date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Old address: C/O Gatewayni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP

New address: C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD

Change date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-30

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Bell

Termination date: 2014-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-30

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Gordon

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-17

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

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geraldine Kane

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Old address: C/O Gmk Property Management Limited 2Nd Floor 2 Market Place Carrickfergus BT38 7AW

Change date: 2013-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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: 30 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 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: 08 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

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

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Bell

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bridgham

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

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Geraldine Kane

Change date: 2009-11-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 371SR(NI)

Description: 27/11/08

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 27 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEPARK ESTATES LIMITED

53 FIR COPSE ROAD,WATERLOOVILLE,PO7 5HY

Number:04567436
Status:ACTIVE
Category:Private Limited Company

MALCOLM POTTER LIMITED

CLINT MILL,PENRITH,CA11 7HW

Number:04453879
Status:ACTIVE
Category:Private Limited Company

PELAGICUS LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11383381
Status:ACTIVE
Category:Private Limited Company

QUALITY LANDSCAPE SERVICES LTD

4 KENT VIEW WENNINGTON ROAD,RAINHAM,RM13 9DT

Number:10860221
Status:ACTIVE
Category:Private Limited Company

QUISEC & DIL CONSULTANTS LTD

50 CROCUS DRIVE,SITTINGBOURNE,ME10 4ES

Number:10335588
Status:ACTIVE
Category:Private Limited Company

TALASKA DEVELOPMENT LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:10813696
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