GOOSE LANE PROPERTY LIMITED
Status | ACTIVE |
Company No. | NI070023 |
Category | Private Limited Company |
Incorporated | 29 Jul 2008 |
Age | 15 years, 9 months, 10 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 24 Nov 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 24 Nov 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 12 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 27 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 27 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 04 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 29/07/09 annual return shuttle
Documents
Legacy
Date: 31 Mar 2009
Category: Other
Type: AGREE(NI)
Description: Pars re contract
Documents
Legacy
Date: 31 Mar 2009
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Resolution
Date: 28 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2009
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Particulars of a mortgage charge
Date: 09 Feb 2009
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 09 Feb 2009
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 09 Feb 2009
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Nov 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Nov 2008
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 07 Nov 2008
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 07 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Some Companies
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 |
QUEENSGATE HOUSE,EXETER,EX4 3SR
Number: | 07084699 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SEALAND INDUSTRIAL ESTATE,CHESTER,CH1 4NW
Number: | 11969365 |
Status: | ACTIVE |
Category: | Community Interest Company |
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 |