ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED

8 Society Street, Coleraine, BT52 1LA, County Londonderry, Northern Ireland
StatusACTIVE
Company No.NI613050
CategoryPrivate Limited Company
Incorporated06 Jun 2012
Age11 years, 10 months, 22 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-28

Capital : 38 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Jan 2016

Action Date: 17 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-17

Capital : 29 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-26

Capital : 28 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 09 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-09

Capital : 27 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 25 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-25

Capital : 26 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 27 May 2015

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2015-05-27

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 08 May 2015

Category: Capital

Type: SH01

Date: 2015-05-08

Capital : 24 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Jan 2015

Action Date: 03 Dec 2014

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2014-12-03

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 08 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-08

Capital : 19 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 10 Sep 2014

Category: Capital

Type: SH01

Capital : 18 GBP

Date: 2014-09-10

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 28 Jul 2014

Category: Capital

Type: SH01

Capital : 17 GBP

Date: 2014-07-28

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Jul 2014

Action Date: 18 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-18

Capital : 16 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2013

Action Date: 17 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-17

Capital : 11 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-28

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2013

Action Date: 28 May 2013

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2013-05-28

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Jan 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-19

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2012

Action Date: 23 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-23

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2012

Action Date: 27 Sep 2012

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2012-09-27

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2012

Action Date: 20 Jul 2012

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2012-07-20

Documents

View document PDF

Incorporation company

Date: 06 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COURT HOUSE FREEHOLD LIMITED

C/O RUSSELL HEATH ACCOUNTANTS LIMITED,COWBRIDGE,CF71 7AD

Number:09043344
Status:ACTIVE
Category:Private Limited Company

ENVISION LANDSCAPES LIMITED

42 REDDITCH ROAD,BROMSGROVE,B60 4JN

Number:10033072
Status:ACTIVE
Category:Private Limited Company

KINGDOM OF AIRSOFT LIMITED

2C THE OLD MILL,DUNDEE,DD1 5EG

Number:SC551660
Status:ACTIVE
Category:Private Limited Company

MARK SHERRIFF LIMITED

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

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