ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI613050 |
Category | Private Limited Company |
Incorporated | 06 Jun 2012 |
Age | 11 years, 10 months, 22 days |
Jurisdiction | Northern Ireland |
SUMMARY
ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED is an active private limited company with number NI613050. It was incorporated 11 years, 10 months, 22 days ago, on 06 June 2012. The company address is 8 Society Street, Coleraine, BT52 1LA, County Londonderry, Northern Ireland.
Company Fillings
Accounts with accounts type dormant
Date: 27 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type dormant
Date: 20 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl O'neill
Appointment date: 2022-06-01
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Ferguson
Termination date: 2022-06-01
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type dormant
Date: 23 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 21 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type dormant
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William James Houston
Termination date: 2019-04-30
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Higgins
Termination date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-03
Officer name: Mr Kenneth Ferguson
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Capital allotment shares
Date: 30 Mar 2017
Action Date: 28 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-28
Capital : 38 GBP
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-24
Officer name: Mr William James Houston
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
New address: 8 Society Street Coleraine County Londonderry BT52 1LA
Old address: 8 Society Street Coleraine County Londonderry BT52 1LA Northern Ireland
Change date: 2016-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-01
Officer name: Elizabeth Mary Houston
Documents
Appoint person secretary company with name date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mary Higgins
Appointment date: 2016-08-01
Documents
Termination secretary company with name termination date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-01
Officer name: William James Houston
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-01
Officer name: Mr Derek Higgins
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-01
Officer name: William James Houston
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-01
Old address: 65 Ballymacrea Road Portrush Co.Antrim BT56 8NS
New address: 8 Society Street Coleraine County Londonderry BT52 1LA
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 04 Jan 2016
Action Date: 17 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-17
Capital : 29 GBP
Documents
Capital allotment shares
Date: 10 Nov 2015
Action Date: 26 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-26
Capital : 28 GBP
Documents
Capital allotment shares
Date: 10 Nov 2015
Action Date: 09 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-09
Capital : 27 GBP
Documents
Capital allotment shares
Date: 10 Nov 2015
Action Date: 25 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-25
Capital : 26 GBP
Documents
Capital allotment shares
Date: 10 Nov 2015
Action Date: 27 May 2015
Category: Capital
Type: SH01
Capital : 25 GBP
Date: 2015-05-27
Documents
Capital allotment shares
Date: 10 Nov 2015
Action Date: 08 May 2015
Category: Capital
Type: SH01
Date: 2015-05-08
Capital : 24 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Capital allotment shares
Date: 23 Mar 2015
Action Date: 06 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-06
Capital : 22.00 GBP
Documents
Capital allotment shares
Date: 23 Mar 2015
Action Date: 06 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-06
Capital : 23.00 GBP
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Capital allotment shares
Date: 08 Jan 2015
Action Date: 03 Dec 2014
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2014-12-03
Documents
Capital allotment shares
Date: 17 Dec 2014
Action Date: 12 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-12
Capital : 21.00 GBP
Documents
Capital allotment shares
Date: 18 Nov 2014
Action Date: 08 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-08
Capital : 19 GBP
Documents
Capital allotment shares
Date: 18 Nov 2014
Action Date: 10 Sep 2014
Category: Capital
Type: SH01
Capital : 18 GBP
Date: 2014-09-10
Documents
Capital allotment shares
Date: 18 Nov 2014
Action Date: 28 Jul 2014
Category: Capital
Type: SH01
Capital : 17 GBP
Date: 2014-07-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Capital allotment shares
Date: 08 Jul 2014
Action Date: 18 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-18
Capital : 16 GBP
Documents
Capital allotment shares
Date: 30 May 2014
Action Date: 09 May 2014
Category: Capital
Type: SH01
Capital : 15.00 GBP
Date: 2014-05-09
Documents
Accounts with accounts type dormant
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Capital allotment shares
Date: 20 Feb 2014
Action Date: 07 Feb 2014
Category: Capital
Type: SH01
Capital : 14.00 GBP
Date: 2014-02-07
Documents
Capital allotment shares
Date: 20 Jan 2014
Action Date: 23 Dec 2013
Category: Capital
Type: SH01
Capital : 13.00 GBP
Date: 2013-12-23
Documents
Capital allotment shares
Date: 20 Jan 2014
Action Date: 19 Dec 2013
Category: Capital
Type: SH01
Capital : 12.00 GBP
Date: 2013-12-19
Documents
Gazette filings brought up to date
Date: 09 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Capital allotment shares
Date: 23 Sep 2013
Action Date: 17 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-17
Capital : 11 GBP
Documents
Capital allotment shares
Date: 31 Jul 2013
Action Date: 28 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-28
Capital : 10 GBP
Documents
Capital allotment shares
Date: 10 Jun 2013
Action Date: 28 May 2013
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2013-05-28
Documents
Capital allotment shares
Date: 09 Apr 2013
Action Date: 15 Mar 2013
Category: Capital
Type: SH01
Capital : 7.00 GBP
Date: 2013-03-15
Documents
Capital allotment shares
Date: 09 Jan 2013
Action Date: 19 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-19
Capital : 6 GBP
Documents
Capital allotment shares
Date: 28 Nov 2012
Action Date: 23 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-23
Capital : 5 GBP
Documents
Capital allotment shares
Date: 22 Nov 2012
Action Date: 27 Sep 2012
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2012-09-27
Documents
Capital allotment shares
Date: 09 Aug 2012
Action Date: 20 Jul 2012
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2012-07-20
Documents
Some Companies
C/O RUSSELL HEATH ACCOUNTANTS LIMITED,COWBRIDGE,CF71 7AD
Number: | 09043344 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 REDDITCH ROAD,BROMSGROVE,B60 4JN
Number: | 10033072 |
Status: | ACTIVE |
Category: | Private Limited Company |
2C THE OLD MILL,DUNDEE,DD1 5EG
Number: | SC551660 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HEMPLANDS POFFLEY END,WITNEY,OX29 9UR
Number: | 11348431 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERSEAS MARKETING CORPORATION LIMITED
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 02792752 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMEGATE PROPERTIES (KINGSDOWN) LIMITED
WEST RIDGE,MARLBOROUGH,SN8 1RP
Number: | 07137203 |
Status: | ACTIVE |
Category: | Private Limited Company |