FORT MANOR MANAGEMENT COMPANY LIMITED

C/O Mcguinness Fleck Ltd C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX, Co. Down, Northern Ireland
StatusACTIVE
Company No.NI626611
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 8 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

FORT MANOR MANAGEMENT COMPANY LIMITED is an active private limited company with number NI626611. It was incorporated 9 years, 8 months, 6 days ago, on 11 September 2014. The company address is C/O Mcguinness Fleck Ltd C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX, Co. Down, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-09

Old address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland

New address: C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2020

Action Date: 11 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-11

Psc name: Alex Fleck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Mcguinness

Appointment date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Alex Fleck

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: 85 University Street Belfast County Antrim BT7 1HP

New address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ashley Ritchie

Change date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Alex Fleck

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ashley Ritchie

Appointment date: 2015-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Old address: C/O Tlt Ni Llp Montgomery House Montgomery Street Belfast BT1 4NX United Kingdom

New address: 85 University Street Belfast County Antrim BT7 1HP

Change date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-13

Officer name: Mr Alex Fleck

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Thaddeus Mcginnis

Termination date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Conall Mcginnis

Termination date: 2015-02-13

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Capital : 22 GBP

Date: 2014-12-15

Documents

View document PDF

Resolution

Date: 14 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 29 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KIS CONSULTING LIMITED

29 GREENBANK GARDENS,EDINBURGH,EH10 5SN

Number:SC509004
Status:ACTIVE
Category:Private Limited Company

LAWSONS ELECTRICAL LIMITED

HECTORS HOUSE OFFICE 6,EXMOUTH,EX8 2RN

Number:06683010
Status:ACTIVE
Category:Private Limited Company

LUSELL LIMITED

209 TORBAY ROAD,HARROW,HA2 9QE

Number:10357609
Status:ACTIVE
Category:Private Limited Company

MONO DIAGNOSTICS CO., LTD.

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09700653
Status:ACTIVE
Category:Private Limited Company

QUEST JADERBERG PROPERTY LIMITED

15 HOLMWOOD GARDENS,LONDON,N3 3NS

Number:10660373
Status:ACTIVE
Category:Private Limited Company

R J HAYDEN LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:10260170
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