SAN JOSE MANAGEMENT COMPANY LIMITED

561 Upper Newtownards Road, Belfast, BT4 3LP, Northern Ireland
StatusACTIVE
Company No.NI064263
CategoryPrivate Limited Company
Incorporated23 Apr 2007
Age17 years, 1 month, 26 days
JurisdictionNorthern Ireland

SUMMARY

SAN JOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number NI064263. It was incorporated 17 years, 1 month, 26 days ago, on 23 April 2007. The company address is 561 Upper Newtownards Road, Belfast, BT4 3LP, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 04 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: 561 Upper Newtownards Road Belfast BT4 3LP

Old address: 5 Heslips Lane Dublin Road Newry Co Down BT35 8WH

Change date: 2022-07-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Blair Wilson

Appointment date: 2022-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Boyd

Termination date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Mr Michael Blair Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-07

Officer name: Gail Boyd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gail Boyd

Appointment date: 2017-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-12

Officer name: Anne Veronica Mcallister

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Veronica Mcallister

Termination date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gail Boyd

Change date: 2012-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: 7 Carlinn's Cove Rostrevor Newry Down BT34 3GL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Aug 2011

Action Date: 23 Apr 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Annual return company with made up date

Date: 15 Jun 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gail Boyd

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne Veronica Mcallister

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Veronica Mcallister

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mcveigh

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-15

Old address: 122B Quarry Lane Dublin Road Newry BT35 8HQ

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olivia Cunningham

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Cunningham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 23/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 23/04/08 annual return shuttle

Documents

View document PDF

Incorporation company

Date: 23 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEO DIPOMRIO LTD

1 HEATHSIDE ROAD,NORTHWOOD,HA6 2EE

Number:11807762
Status:ACTIVE
Category:Private Limited Company

MAINS OF ERROL FARMING PARTNERSHIP

MAINS OF ERROL FARM,BY PERTH,

Number:SL003646
Status:ACTIVE
Category:Limited Partnership

POOLE WELL-BEING COLLABORATIVE LIMITED

FLOOR 3 BEECH HOUSE,POOLE,BH15 2BU

Number:08462152
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAYNHAM FARM COMPANY LIMITED(THE)

ESTATE OFFICE HALL FARM HOUSE,FAKENHAM,NR21 7EE

Number:00580628
Status:ACTIVE
Category:Private Limited Company

RVF CAFE LTD

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:10523803
Status:ACTIVE
Category:Private Limited Company

ST JAMES 29 PROPERTY MANAGEMENT LIMITED

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:07537265
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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