GOOSE LANE PROPERTY LIMITED

Murray House Murray House, Belfast, BT1 6DN, Northern Ireland
StatusACTIVE
Company No.NI070023
CategoryPrivate Limited Company
Incorporated29 Jul 2008
Age15 years, 9 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

GOOSE LANE PROPERTY LIMITED is an active private limited company with number NI070023. It was incorporated 15 years, 9 months, 10 days ago, on 29 July 2008. The company address is Murray House Murray House, Belfast, BT1 6DN, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2022

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Bannon

Notification date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2022

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shauneen Bannon

Notification date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2022

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lawrence Francis Gerard Bannon

Notification date: 2018-05-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-09

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Bannon

Change date: 2022-08-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Nov 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

New address: Murray House 4/5 Murray Street Belfast BT1 6DN

Change date: 2021-05-24

Old address: 688 Shore Road Newtownabbey BT37 0PS Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-27

Officer name: Mr David Bannon

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-27

Officer name: Anthony Christopher Bannon

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-27

Officer name: Anthony Christopher Bannon

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Bannon

Appointment date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-22

Psc name: Shauneen Bannon

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Bannon

Cessation date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Old address: 75 North Street Belfast BT1 1NL

Change date: 2017-03-24

New address: 688 Shore Road Newtownabbey BT37 0PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lawrence Francis Bannon

Change date: 2013-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2010

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bannons property LIMITED\certificate issued on 04/01/10

Documents

View document PDF

Change of name notice

Date: 04 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 29/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Other

Type: AGREE(NI)

Description: Pars re contract

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Resolution

Date: 28 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Feb 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Feb 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Feb 2009

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Incorporation company

Date: 29 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA LEE INTERIORS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:11151919
Status:ACTIVE
Category:Private Limited Company

BELFAIRS CARDS AND GIFTS LIMITED

323-325 EASTWOOD ROAD NORTH,LEIGH-ON-SEA,SS9 4LT

Number:09311066
Status:ACTIVE
Category:Private Limited Company

CLEARVIEW CCTV LTD

QUEENSGATE HOUSE,EXETER,EX4 3SR

Number:07084699
Status:ACTIVE
Category:Private Limited Company

CREA8TIVE CIC

5 SEALAND INDUSTRIAL ESTATE,CHESTER,CH1 4NW

Number:11969365
Status:ACTIVE
Category:Community Interest Company

G.W. THOMAS (ROOFING) LTD

1 KNIGHTS COURT,BATTLEFIELD ENTERPRISE PARK,SY1 3GA

Number:08646986
Status:ACTIVE
Category:Private Limited Company

POYNTON FINANCIAL SERVICES (2008) LIMITED

17-19 PARK LANE,STOCKPORT,SK12 1RD

Number:06693782
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