811 MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | NI628739 |
Category | Private Limited Company |
Incorporated | 16 Jan 2015 |
Age | 9 years, 4 months, 16 days |
Jurisdiction | Northern Ireland |
SUMMARY
811 MANAGEMENT LIMITED is an active private limited company with number NI628739. It was incorporated 9 years, 4 months, 16 days ago, on 16 January 2015. The company address is 2 Drumillen, Castlewellan, BT31 9WF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Change to a person with significant control
Date: 20 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eugene James O'boyle
Change date: 2019-03-14
Documents
Cessation of a person with significant control
Date: 20 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-14
Psc name: Barbara Mcsloy
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Mcsloy
Termination date: 2019-03-14
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2016
Action Date: 19 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-19
Old address: 2 Drumillen Castlewellan BT31 9WF
New address: 2 Drumillen Castlewellan BT31 9WF
Documents
Change person director company with change date
Date: 19 Nov 2016
Action Date: 19 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eugene James O'boyle
Change date: 2016-11-19
Documents
Change person director company with change date
Date: 19 Nov 2016
Action Date: 19 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Barbara Mcsloy
Change date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2015
Action Date: 04 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-04
Charge number: NI6287390001
Documents
Appoint person director company with name date
Date: 08 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-05
Officer name: Ms Barbara Mcsloy
Documents
Change account reference date company current shortened
Date: 16 Jan 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Some Companies
COMMUNICATIONS HOUSE MOOR LANE,EXETER,EX2 7JA
Number: | 10026754 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECLIPSE STRATEGIC DESIGN LIMITED
12 BROCAS STREET BROCAS STREET,WINDSOR,SL4 6BW
Number: | 10150043 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 10907100 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 SUNNY BANK ROAD,MIRFIELD,WF14 0NL
Number: | 11539360 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SERPENTINE ROAD,FAREHAM,PO16 7ED
Number: | 02803572 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECTONICS CORPORATION LONDON LTD
74 MOSAIC HOUSE,,HEMEL HEMPSTEAD,HP2 5YQ
Number: | 10590230 |
Status: | ACTIVE |
Category: | Private Limited Company |