COACH HORSE LANE MANAGEMENT COMPANY LIMITED

238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland
StatusACTIVE
Company No.NI067308
CategoryPrivate Limited Company
Incorporated27 Nov 2007
Age16 years, 6 months, 2 days
JurisdictionNorthern Ireland

SUMMARY

COACH HORSE LANE MANAGEMENT COMPANY LIMITED is an active private limited company with number NI067308. It was incorporated 16 years, 6 months, 2 days ago, on 27 November 2007. The company address is 238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland.



Company Fillings

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-25

Officer name: Ms Linda Mcmullan

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Robin Diamond

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

New address: 238a Kingsway Dunmurry Belfast BT17 9AE

Old address: Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF

Change date: 2022-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Diamond

Appointment date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-04

Officer name: Mr Richard Rodgers

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edyta Wright

Termination date: 2021-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-04

Officer name: Leon Frost

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gartley

Termination date: 2021-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2020

Action Date: 04 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-04

Officer name: Ms Lisa Glennon

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonia Millar

Cessation date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Edyta Wright

Change date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-19

Officer name: Ms Edyta Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Frost

Appointment date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Kearney

Termination date: 2019-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-16

Officer name: Mr Marcus Kearney

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Richard William Thomas Rodgers

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gartley

Appointment date: 2016-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 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: 16 Dec 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 dormant

Date: 10 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 current shortened

Date: 27 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 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: 20 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Nelson

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Richard Rodgers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-24

Old address: C/O C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast Co Antrim BT7 1SH

New address: Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2014

Action Date: 04 Mar 2013

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2013-03-04

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

Termination secretary company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Nelson

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Nelson

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-19

Capital : 8 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 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: 21 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Old address: Dawson Nangle & Tumelty Ormeau House 91-97 Ormeau Road Belfast BT7 1SH

Change date: 2011-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Nelson

Change date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Nelson

Change date: 2009-11-27

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2010

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Nelson

Change date: 2009-11-27

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/08 annual accts

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 371SR(NI)

Description: 27/11/08

Documents

View document PDF

Incorporation company

Date: 27 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASUSUAL CONSULTANTS LTD

65 BRIXHAM ROAD,READING,RG2 7RB

Number:09599857
Status:ACTIVE
Category:Private Limited Company

BEAUTY BASH LIMITED

69 SHREWSBURY ROAD,WIRRAL,CH43 6TE

Number:10806189
Status:ACTIVE
Category:Private Limited Company

DME WEB OFFICE LTD

16 ROWLEY MEADOWS 16 ROWLEY MEADOWS,BIGGLESWADE,SG18 9FG

Number:11074599
Status:ACTIVE
Category:Private Limited Company

GOLAMEAD LIMITED

62 GLOUCESTER AVENUE,,NW1 8JD

Number:01427824
Status:ACTIVE
Category:Private Limited Company

LYNCHPIN ACCOMMODATION LIMITED

10 ALVINGTON STREET,PLYMOUTH,PL4 0QL

Number:10086460
Status:ACTIVE
Category:Private Limited Company

REAL MODEL LTD.

OFFICE Q,LONDON,SE15 2NL

Number:09297863
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