GREENHALL COURT MANAGEMENT (NO. 2) LTD
Status | ACTIVE |
Company No. | NI602684 |
Category | Private Limited Company |
Incorporated | 30 Mar 2010 |
Age | 14 years, 2 months, 6 days |
Jurisdiction | Northern Ireland |
SUMMARY
GREENHALL COURT MANAGEMENT (NO. 2) LTD is an active private limited company with number NI602684. It was incorporated 14 years, 2 months, 6 days ago, on 30 March 2010. The company address is 29 Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type dormant
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type dormant
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-03
Old address: 61a Main Street Ballyclare BT39 9AA Northern Ireland
New address: 29 Hillhead Road Ballyclare BT39 9DS
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type dormant
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Gordon
Appointment date: 2019-12-13
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Herbert Gordon
Appointment date: 2019-12-13
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Old address: Triangle Housing Association C/O Triangle Housing Ltd 6O Eastermeade Gardens Ballymoney BT53 6BD Northern Ireland
Change date: 2019-12-13
New address: 61a Main Street Ballyclare BT39 9AA
Documents
Termination secretary company with name termination date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maurice Millar
Termination date: 2019-12-13
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-13
Officer name: Maurice Millar
Documents
Termination director company with name termination date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-21
Officer name: Derek Higgins
Documents
Termination secretary company with name termination date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Higgins
Termination date: 2019-02-21
Documents
Appoint person secretary company with name date
Date: 20 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Maurice Millar
Appointment date: 2019-02-19
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-19
Psc name: Maurice Millar
Documents
Appoint person director company with name date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-19
Officer name: Mr Maurice Millar
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
New address: Triangle Housing Association C/O Triangle Housing Ltd 6O Eastermeade Gardens Ballymoney BT53 6BD
Change date: 2019-02-18
Old address: Brackenwood Property Management 8 Society Street Coleraine BT52 1LA
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek Higgins
Cessation date: 2019-02-18
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type dormant
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type dormant
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type dormant
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type dormant
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type dormant
Date: 01 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type dormant
Date: 05 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Old address: 12 Mill Road Ballyclare Co. Antrim BT39 9DY
Change date: 2011-04-21
Documents
Some Companies
100 LONG STREET,ATHERSTONE,CV9 1AP
Number: | 07584641 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANALSIDE WHARF (WESTON) MANAGEMENT COMPANY LIMITED
HEAME HOUSE,DUDLEY,DY3 1JA
Number: | 06719892 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 BARKER CLOSE,CHICHESTER,PO18 8BJ
Number: | 11545879 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMNIA DIAMONDS DISTRIBUTORS A.G.
C/O RA DR.JUERG PLATTNER,8700 KUESNACHT - ZURICH,
Number: | FC009379 |
Status: | ACTIVE |
Category: | Other company type |
139 RIDGWAY STREET,MANCHESTER,M40 7DS
Number: | 11968738 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRISLINGTON PRODUCTS INTERNATIONAL LIMITED
16 SKERNINGHAM AVENUE,DARLINGTON,DL2 2FF
Number: | 11106048 |
Status: | ACTIVE |
Category: | Private Limited Company |