STRANGFORD VIEW MANAGEMENT CO. LTD
Status | ACTIVE |
Company No. | NI068794 |
Category | Private Limited Company |
Incorporated | 07 Apr 2008 |
Age | 16 years, 22 days |
Jurisdiction | Northern Ireland |
SUMMARY
STRANGFORD VIEW MANAGEMENT CO. LTD is an active private limited company with number NI068794. It was incorporated 16 years, 22 days ago, on 07 April 2008. The company address is 145a Bangor Road, Newtownards, BT23 7AU, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 21 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type micro entity
Date: 28 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 21 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 03 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Notification of a person with significant control
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christine Marie Leckey
Notification date: 2020-02-25
Documents
Appoint person director company with name date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Marie Leckey
Appointment date: 2020-02-25
Documents
Cessation of a person with significant control
Date: 25 Feb 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-24
Psc name: Simone Reynolds
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
Old address: 318 Gilnahirk Road Belfast Belfast BT5 7SL Northern Ireland
New address: 145a Bangor Road Newtownards BT23 7AU
Change date: 2020-02-25
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-03
Old address: 32 Cregagh Road Belfast County Antrim BT6 9EQ Northern Ireland
New address: 318 Gilnahirk Road Belfast Belfast BT5 7SL
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: 32 Cregagh Road Belfast County Antrim BT6 9EQ
Old address: Apartment a 145 Bangor Road Newtownards County Down BT23 7AU
Change date: 2019-10-29
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simone Reynolds
Termination date: 2019-09-02
Documents
Termination secretary company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-02
Officer name: Simone Reynolds
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type dormant
Date: 23 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type dormant
Date: 26 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Appoint person director company with name date
Date: 26 Apr 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-20
Officer name: Miss Simone Reynolds
Documents
Appoint person secretary company with name date
Date: 26 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Simone Reynolds
Appointment date: 2015-04-20
Documents
Termination secretary company with name termination date
Date: 26 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-20
Officer name: Catherine Sonia Millar
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-19
Old address: , C/O Csm Estate Agents, 60 Lisburn Road, Belfast, Co Antrim, BT9 6AF
New address: Apartment a 145 Bangor Road Newtownards County Down BT23 7AU
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Change account reference date company current extended
Date: 18 Oct 2013
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-04-30
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type dormant
Date: 10 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Change registered office address company with date old address
Date: 02 May 2012
Action Date: 02 May 2012
Category: Address
Type: AD01
Change date: 2012-05-02
Old address: , 60 Lisburn Road, Belfast, BT9 6AF
Documents
Accounts with accounts type dormant
Date: 16 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type dormant
Date: 06 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Mcminniss
Change date: 2010-04-07
Documents
Change person secretary company with change date
Date: 17 Jun 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-07
Officer name: Mrs Catherine Sonia Millar
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary Mcminnis
Change date: 2010-04-07
Documents
Termination secretary company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorothy Kane
Documents
Accounts with accounts type dormant
Date: 16 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 07/04/09 annual return shuttle
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
6 SIGNAL WORKS ROAD,LIVERPOOL,L9 9EX
Number: | 07031636 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITANIUM 1,RENFREW,PA4 8WF
Number: | SC471897 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CURZON HOUSE 2ND FLOOR,BANSTEAD,SM7 2LJ
Number: | 08002810 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 ELTHAM HIGH STREET,LONDON,SE9 1TX
Number: | 11826521 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST EXTRA, UP SOMBORNE,HAMPSHIRE,SO20 6RA
Number: | 04873009 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HIGH STREET,HUNTINGDON,PE26 1BS
Number: | 02821801 |
Status: | ACTIVE |
Category: | Private Limited Company |