BLACK ROCK HOTELS LIMITED

Leighinmohr House Hotel Leighinmohr House Hotel, Ballymena, BT42 2AN, County Antrim, Northern Ireland
StatusACTIVE
Company No.NI622539
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 4 months, 19 days
JurisdictionNorthern Ireland

SUMMARY

BLACK ROCK HOTELS LIMITED is an active private limited company with number NI622539. It was incorporated 10 years, 4 months, 19 days ago, on 29 January 2014. The company address is Leighinmohr House Hotel Leighinmohr House Hotel, Ballymena, BT42 2AN, County Antrim, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 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: 13 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 11 Mar 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Verner Morrison

Cessation date: 2019-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Black Rock Hotels Holdco Limited

Notification date: 2019-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Fullan

Cessation date: 2019-12-23

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mrs Teresa Fullan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Verner Morrison

Termination date: 2019-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6225390001

Charge creation date: 2019-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-11

Charge number: NI6225390002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 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: 28 Mar 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: Leighinmohr House Hotel 57 Leighinmohr Avenue Ballymena County Antrim BT42 2AN

Change date: 2017-06-14

Old address: Lindsay House 10 Callender Street Belfast BT1 5BN Northern Ireland

Documents

View document PDF

Legacy

Date: 06 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/01/2017

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 31 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNERSTONE ADVISORS LIMITED

66 ARNEWAYS AVENUE,ROMFORD,RM6 5LX

Number:07095035
Status:ACTIVE
Category:Private Limited Company

FIVE CITIES MANAGEMENT LIMITED

19 DALEHAM MEWS,LONDON,NW3 5DB

Number:07156310
Status:ACTIVE
Category:Private Limited Company

JIGSAW ACCOUNTANCY TRAINING LTD

PURPLE LIME ACCOUNTANCY LTD,CORSHAM,SN13 0RP

Number:10024305
Status:ACTIVE
Category:Private Limited Company

JLMOTORGROUP LTD

26 BARBER SQUARE,HECKMONDWIKE,WF16 9QQ

Number:11590713
Status:ACTIVE
Category:Private Limited Company

KERNOW E.M.C. LIMITED

23 MANOR PARK,LISKEARD CORNWALL,PL14 4PT

Number:02984075
Status:ACTIVE
Category:Private Limited Company

SHOLLYTEM LTD

179 WHICKHAM VIEW,NEWCASTLE UPON TYNE,NE15 6TE

Number:08621799
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