GRANT THORNTON (HOLDINGS) NI LIMITED
Status | ACTIVE |
Company No. | NI623034 |
Category | Private Limited Company |
Incorporated | 24 Feb 2014 |
Age | 10 years, 3 months, 8 days |
Jurisdiction | Northern Ireland |
SUMMARY
GRANT THORNTON (HOLDINGS) NI LIMITED is an active private limited company with number NI623034. It was incorporated 10 years, 3 months, 8 days ago, on 24 February 2014. The company address is 12-15 Donegall Square West, Belfast, BT1 6JH, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Termination director company with name termination date
Date: 14 Feb 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Gallen
Termination date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Richard Gourley
Appointment date: 2022-11-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Termination director company with name termination date
Date: 24 Feb 2022
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Kevin Mccann
Termination date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Murray
Termination date: 2020-12-14
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Stephen Murray
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2018
Action Date: 25 May 2018
Category: Address
Type: AD01
Change date: 2018-05-25
Old address: 10th Floor Clarence West Building 2 Clarence Street West Belfast BT2 7GP
New address: 12-15 Donegall Square West Belfast BT1 6JH
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-25
Officer name: Mr Patrick Gallen
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 18 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony O'carroll
Termination date: 2016-01-31
Documents
Appoint person director company with name date
Date: 18 Mar 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neal Simon Taylor
Appointment date: 2016-01-04
Documents
Accounts with accounts type dormant
Date: 03 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Appoint person director company with name date
Date: 03 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Jonathan Gillan
Appointment date: 2014-11-01
Documents
Change account reference date company current shortened
Date: 09 Apr 2014
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-01-31
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony O'carroll
Documents
Incorporation company
Date: 24 Feb 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FIRST FLOOR,BRADFORD,BD5 0BH
Number: | 05741687 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S COURT,AMERSHAM,HP7 0UT
Number: | 11784828 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROADOAKS WAY,BROMLEY,BR2 0UA
Number: | 09043824 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 STUDLEY COURT MEWS, STUDLEY COURT,CHOBHAM,GU24 8EB
Number: | 09272977 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,LONDON,WC2N 5AP
Number: | 00987786 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LIPHOOK,GU30 7AT
Number: | 09839101 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |