SAMUEL COURTNEY LIMITED

Hmg Dill Road Hmg Dill Road, Belfast, BT6 9HU, United Kingdom
StatusACTIVE
Company No.R0000658
CategoryPrivate Limited Company
Incorporated13 Nov 1906
Age117 years, 7 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

SAMUEL COURTNEY LIMITED is an active private limited company with number R0000658. It was incorporated 117 years, 7 months, 3 days ago, on 13 November 1906. The company address is Hmg Dill Road Hmg Dill Road, Belfast, BT6 9HU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Dr Denis Albert Corry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 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: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 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: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-22

New address: Hmg Dill Road Castlereagh Industrial Estate Belfast BT6 9HU

Old address: Dill Road Castlereagh Industrial Estate Belfast BT6 9HU

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-22

Officer name: Mr Noel Herbert Corry

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Noel Corry

Change date: 2017-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-22

Officer name: Mrs Doreen Rosemary Corry

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-22

Officer name: Mrs Doreen Rosemary Corry

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Denis Albert Corry

Change date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: David Albert Corry

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Corry

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Noel Corry

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Doreen Rosemary Corry

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-03

Officer name: Doreen Rosemary Corry

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 03/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Resolution

Date: 07 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 03/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 03/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 03/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 02 Apr 2005

Category: Annual-return

Type: 371S(NI)

Description: 03/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 03/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 03/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 24 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 03/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 24 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 03/02/01 annual return shuttle

Documents

Legacy

Date: 24 Jul 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 03/02/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jul 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 03/02/99 annual return shuttle

Documents

Legacy

Date: 11 Aug 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 18 Feb 1998

Category: Annual-return

Type: 371S(NI)

Description: 03/02/98 annual return shuttle

Documents

Legacy

Date: 13 Jun 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 14 Feb 1997

Category: Annual-return

Type: 371S(NI)

Description: 03/02/97 annual return shuttle

Documents

Legacy

Date: 02 Sep 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 07 Feb 1996

Category: Annual-return

Type: 371S(NI)

Description: 03/02/96 annual return shuttle

Documents

Legacy

Date: 31 Jul 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 13 Feb 1995

Category: Annual-return

Type: 371S(NI)

Description: 03/02/95 annual return shuttle

Documents

Legacy

Date: 30 Jun 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Jun 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 26 Feb 1994

Category: Annual-return

Type: 371S(NI)

Description: 18/02/94 annual return shuttle

Documents

Legacy

Date: 23 Mar 1993

Category: Annual-return

Type: 371S(NI)

Description: 12/03/93 annual return shuttle

Documents

Legacy

Date: 23 Mar 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 05 Feb 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/91 annual accts

Documents

Legacy

Date: 08 Apr 1992

Category: Annual-return

Type: 371A(NI)

Description: 22/03/92 annual return form

Documents

Legacy

Date: 02 May 1991

Category: Accounts

Type: AC(NI)

Description: 31/12/90 annual accts

Documents

Legacy

Date: 30 Apr 1991

Category: Accounts

Type: AC(NI)

Description: 31/12/89 annual accts

Documents

Legacy

Date: 27 Apr 1991

Category: Address

Type: 361(NI)

Description: Sit of register of mems

Documents

Legacy

Date: 11 Apr 1991

Category: Annual-return

Type: AR(NI)

Description: 22/03/91 annual return

Documents

Legacy

Date: 28 Jan 1991

Category: Annual-return

Type: AR(NI)

Description: 11/11/90 annual return

Documents

Particulars of a mortgage charge

Date: 05 Apr 1990

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Particulars of a mortgage charge

Date: 05 Apr 1990

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 02 Mar 1990

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 02 Mar 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Mar 1990

Category: Auditors

Type: 394(NI)

Description: Not res removing auditor

Documents

Legacy

Date: 02 Mar 1990

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

Legacy

Date: 02 Mar 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Jan 1990

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 25 Jan 1990

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 23 Jan 1990

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

Particulars of a mortgage charge

Date: 23 Jan 1990

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 12 Jan 1990

Category: Annual-return

Type: AR(NI)

Description: 11/08/89 annual return

Documents

Legacy

Date: 12 Jan 1990

Category: Accounts

Type: AC(NI)

Description: 31/12/88 annual accts

Documents

Legacy

Date: 24 Nov 1988

Category: Annual-return

Type: AR(NI)

Description: 15/06/88 annual return

Documents


Some Companies

ACEWASHING LIMITED

7 CONGREVE,MILTON KEYNES,MK6 3DR

Number:07818513
Status:ACTIVE
Category:Private Limited Company

DISCOVERY BATTLEFIELD TOURS LTD

30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG

Number:09841902
Status:ACTIVE
Category:Private Limited Company

MASAMA SERVICES LIMITED

43 TINTAGEL ROAD,ORPINGTON,BR5 4LG

Number:10101623
Status:ACTIVE
Category:Private Limited Company

SATRIALE HOLDINGS LIMITED

GROUND FLOOR, UNIT E1, THE CHASE,HERTFORD,SG13 7NN

Number:09781663
Status:ACTIVE
Category:Private Limited Company

SEA-CUBED LTD

THE OLD SURGERY,FALMOUTH,TR11 3JR

Number:05025887
Status:ACTIVE
Category:Private Limited Company

SUPERNOVA SECURITY LTD

82 B ARODENE ROAD,LONDON,SW2 2BH

Number:11632399
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