STRANGFORD VIEW MANAGEMENT CO. LTD

145a Bangor Road, Newtownards, BT23 7AU, Northern Ireland
StatusACTIVE
Company No.NI068794
CategoryPrivate Limited Company
Incorporated07 Apr 2008
Age16 years, 22 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorothy Kane

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 07/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 07 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

0151 ENTERTAINMENTS LIMITED

6 SIGNAL WORKS ROAD,LIVERPOOL,L9 9EX

Number:07031636
Status:ACTIVE
Category:Private Limited Company

BTVC LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC471897
Status:LIQUIDATION
Category:Private Limited Company

CURRADINE HOLDINGS LIMITED

CURZON HOUSE 2ND FLOOR,BANSTEAD,SM7 2LJ

Number:08002810
Status:ACTIVE
Category:Private Limited Company

HAPPY CHEF ELTHAM LIMITED

215 ELTHAM HIGH STREET,LONDON,SE9 1TX

Number:11826521
Status:ACTIVE
Category:Private Limited Company

M J HOOPER LTD

FOREST EXTRA, UP SOMBORNE,HAMPSHIRE,SO20 6RA

Number:04873009
Status:ACTIVE
Category:Private Limited Company

SILICON CONSULTANTS LIMITED

88 HIGH STREET,HUNTINGDON,PE26 1BS

Number:02821801
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