BLUEWIRE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | NI610659 |
Category | Private Limited Company |
Incorporated | 11 Jan 2012 |
Age | 12 years, 5 months, 7 days |
Jurisdiction | Northern Ireland |
SUMMARY
BLUEWIRE MANAGEMENT LIMITED is an active private limited company with number NI610659. It was incorporated 12 years, 5 months, 7 days ago, on 11 January 2012. The company address is 11 Burrenreagh Road, Castlewellan, BT31 9HH, Down, Northern Ireland.
Company Fillings
Termination director company with name termination date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-16
Officer name: Brian Mcsloy
Documents
Termination director company with name termination date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-16
Officer name: Barbara Mcsloy
Documents
Appoint person director company with name date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tara Mccann
Appointment date: 2024-01-16
Documents
Appoint person director company with name date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-16
Officer name: Miss Shannen Mccann
Documents
Cessation of a person with significant control
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-16
Psc name: Brian Mcsloy
Documents
Cessation of a person with significant control
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-16
Psc name: Barbara Mcsloy
Documents
Notification of a person with significant control
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-16
Psc name: Tara Mccann
Documents
Notification of a person with significant control
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-16
Psc name: Shannen Mccann
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
New address: 11 Burrenreagh Road Castlewellan Down BT31 9HH
Old address: 7 Monaghan Court Monaghan Street Newry Co. Down BT35 6BH Northern Ireland
Change date: 2022-10-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Address
Type: AD01
Old address: 4th Floor, Dromalane Mill the Quays Newry Co.Down BT35 8QS Northern Ireland
Change date: 2020-02-17
New address: 7 Monaghan Court Monaghan Street Newry Co. Down BT35 6BH
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Mortgage satisfy charge full
Date: 21 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6106590001
Documents
Mortgage charge whole cease and release with charge number
Date: 21 Dec 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: NI6106590001
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-11
Old address: C/O T Murphy & Co 43 Lockview Road Belfast BT9 5FJ
New address: 4th Floor, Dromalane Mill the Quays Newry Co.Down BT35 8QS
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 01 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6106590003
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Mortgage satisfy charge full
Date: 14 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6106590002
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2017
Action Date: 24 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6106590003
Charge creation date: 2017-02-24
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2016
Action Date: 08 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6106590002
Charge creation date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Mcsloy
Change date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2014
Action Date: 21 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-21
Charge number: NI6106590001
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Barbara Mcsloy
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Mcsloy
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Capital allotment shares
Date: 29 May 2012
Action Date: 29 May 2012
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2012-05-29
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lorna Mcsloy
Documents
Change registered office address company with date old address
Date: 29 May 2012
Action Date: 29 May 2012
Category: Address
Type: AD01
Old address: 43 Barr Road Belleeks Newry Co Down BT35 7QD United Kingdom
Change date: 2012-05-29
Documents
Change account reference date company current shortened
Date: 16 Jan 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-01-31
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11196602 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43 FIELD GARDENS,ABINGDON,OX13 6TF
Number: | 09509824 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAHORE KEBAB HOUSE (CITY) LIMITED
GROUND FLOOR BURY HOUSE,LONDON,EC3A 5AR
Number: | 10488352 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CASTLE STREET,ELLON,AB41 9RF
Number: | SC438834 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 STOODHAM,SOUTH PETHERTON,TA13 5AT
Number: | 11666031 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 07405965 |
Status: | ACTIVE |
Category: | Private Limited Company |