QUILLYBURN LANE MANAGEMENT LIMITED

Suite 1 Dunbarton Court Suite 1 Dunbarton Court, Gilford, BT63 6HJ, County Armagh
StatusACTIVE
Company No.NI069157
CategoryPrivate Limited Company
Incorporated06 May 2008
Age16 years, 11 days
JurisdictionNorthern Ireland

SUMMARY

QUILLYBURN LANE MANAGEMENT LIMITED is an active private limited company with number NI069157. It was incorporated 16 years, 11 days ago, on 06 May 2008. The company address is Suite 1 Dunbarton Court Suite 1 Dunbarton Court, Gilford, BT63 6HJ, County Armagh.



Company Fillings

Confirmation statement with no updates

Date: 06 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ

Old address: C/O Broadleaf Property Management Ltd 32B Annareagh Road Richhill Armagh BT61 9JT

Change date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change account reference date company current extended

Date: 01 May 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-22

Old address: the Courtyard, Drumnabreeze House Drumnabreeze Road Magheralin Armagh BT67 0RH

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Mackle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Capital allotment shares

Date: 16 May 2011

Action Date: 28 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-28

Capital : 13 GBP

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Thompson

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross James Mccandless

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: William Samuel Thompson

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-06

Officer name: Paul Anthony Mackle

Documents

View document PDF

Legacy

Date: 22 Aug 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/09 annual accts

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 06/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 06 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPS STORES & CO. (LEIGH-ON-SEA) LIMITED

12-16 LIONEL ROAD,CANVEY ISLAND,SS8 9DE

Number:00631618
Status:ACTIVE
Category:Private Limited Company

LEICESTER PLUMBING & HEATING & BATHROOM SUPPLIES LTD

UNIT A STATION ROAD,LEICESTER,LE3 8BT

Number:10361743
Status:ACTIVE
Category:Private Limited Company

POKROV MANAGEMENT LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:08736907
Status:ACTIVE
Category:Private Limited Company

RB JAKE LIMITED

4TH FLOOR, MILLBANK TOWER,LONDON,SW1P 4QP

Number:09781681
Status:ACTIVE
Category:Private Limited Company

SPARK SECURITY SERVICES LTD

FAIRWAYS HOUSE ALPHA BUSINESS PARK,SOUTHAMPTON,SO14 0QB

Number:07637633
Status:ACTIVE
Category:Private Limited Company

THE DEVELOPMENT CATALYST (ESP) LIMITED

36 MALWOOD WAY,ROTHERHAM,S66 7HF

Number:11212286
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