CARNMONEY COURT MANAGEMENT COMPANY LIMITED - BALLYCLARE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-03-04 View Report
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Accounts. Accounts type dormant. 2023-03-01 View Report
Confirmation statement. Statement with updates. 2023-02-20 View Report
Accounts. Accounts type dormant. 2022-03-01 View Report
Confirmation statement. Statement with updates. 2022-03-01 View Report
Accounts. Accounts type dormant. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Accounts. Accounts type dormant. 2020-03-03 View Report
Address. New address: 12 Mill Road Ballyclare BT39 9DY. Change date: 2020-03-03. Old address: 37 Main Street Ballyclare County Antrim BT39 9AA. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type dormant. 2019-03-01 View Report
Confirmation statement. Statement with updates. 2019-02-26 View Report
Accounts. Accounts type dormant. 2018-03-01 View Report
Confirmation statement. Statement with updates. 2018-03-01 View Report
Accounts. Accounts type dormant. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type dormant. 2016-03-21 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Accounts. Accounts type dormant. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Accounts. Accounts type dormant. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Address. Change date: 2014-03-10. Old address: 12 Mill Road Ballyclare County Antrim BT39 9DY Northern Ireland. 2014-03-10 View Report
Accounts. Accounts type dormant. 2013-03-14 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Accounts. Accounts type dormant. 2012-06-29 View Report
Officers. Officer name: John Robertson. 2012-04-26 View Report
Officers. Officer name: John Robertson. 2012-04-26 View Report
Officers. Officer name: Mrs Mary Higgins. 2012-04-26 View Report
Officers. Officer name: Mr Derek Higgins. 2012-04-26 View Report
Address. Change date: 2012-04-26. Old address: Black Dog Property St Georges Harbour Office East Bridge Street Belfast BT1 3SG. 2012-04-26 View Report
Annual return. With made up date full list shareholders. 2012-04-26 View Report
Accounts. Accounts type dormant. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Accounts type dormant. 2010-11-23 View Report
Gazette. Gazette filings brought up to date. 2010-07-07 View Report
Annual return. With made up date full list shareholders. 2010-07-06 View Report
Officers. Change date: 2010-02-05. Officer name: John Jeffery Robertson. 2010-07-06 View Report
Officers. Officer name: John Jeffery Robertson. Change date: 2010-02-05. 2010-07-06 View Report
Gazette. Gazette notice compulsary. 2010-06-18 View Report
Accounts. Accounts type dormant. 2009-12-23 View Report
Annual return. Legacy. 2009-03-19 View Report
Accounts. Legacy. 2009-01-06 View Report
Annual return. Legacy. 2008-03-13 View Report
Accounts. Legacy. 2008-02-27 View Report
Address. Description: Change in sit reg add. 2008-02-25 View Report
Officers. Description: Change of dirs/sec. 2008-02-25 View Report
Officers. Description: Change of dirs/sec. 2008-02-25 View Report
Address. Description: Change in sit reg add. 2008-01-10 View Report