BLUEWIRE MANAGEMENT LIMITED

11 Burrenreagh Road, Castlewellan, BT31 9HH, Down, Northern Ireland
StatusACTIVE
Company No.NI610659
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 5 months, 7 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6106590001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6106590003

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6106590002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Mcsloy

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Mcsloy

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 May 2012

Action Date: 29 May 2012

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2012-05-29

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorna Mcsloy

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPYGUARD LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11196602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JRW NETWORKS LIMITED

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

LFH (HOLDINGS) LIMITED

UNIT 1 CASTLE STREET,ELLON,AB41 9RF

Number:SC438834
Status:ACTIVE
Category:Private Limited Company

STEPHANIE GOLD LTD

91 STOODHAM,SOUTH PETHERTON,TA13 5AT

Number:11666031
Status:ACTIVE
Category:Private Limited Company

THE RABBIT PATCH LIMITED

17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB

Number:07405965
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