ARDMORE MANAGEMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Mr Lyndon Brett Templeton as a director on 2025-07-18

View Document

16/07/2516 July 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

28/04/2528 April 2025 Appointment of Dr Kenneth Alfred Stronge as a director on 2025-04-28

View Document

25/04/2525 April 2025 Registered office address changed from 6 Albert Street Bangor BT20 5EF Northern Ireland to Lyndhurst Court Lyndhurst Court Westhorpe Office Bangor BT19 1AP on 2025-04-25

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

26/09/2426 September 2024 Termination of appointment of Sara Gillian Parker as a director on 2024-09-26

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/12/2314 December 2023 Notification of a person with significant control statement

View Document

14/12/2314 December 2023 Cessation of Sara Gillian Parker as a person with significant control on 2023-12-14

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM C/O ARDMORE MANAGEMENT LIMITED 1 ARDMORE TERRACE HOLYWOOD COUNTY DOWN BT18 9BH

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

07/11/207 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 SECRETARY APPOINTED DOCTOR KENNETH ALFRED STRONGE

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER ANDERSON

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

22/04/1522 April 2015 SECRETARY APPOINTED HEATHER ANN ANDERSON

View Document

05/03/155 March 2015 DIRECTOR APPOINTED SARA GILLIAN PARKER

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O HEATHER ANDERSON 1 ARDMORE TERRACE HOLYWOOD COUNTY DOWN BT18 9BH NORTHERN IRELAND

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID KEENAN

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENAN

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOHN KEENAN / 06/02/2015

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOHN KEENAN / 06/02/2015

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM, C/O MR PATRICK HUNT, HUNT SOLICITORS , 77 HIGH STREET , HOLYWOOD 77 HIGH STREET, HOLYWOOD, DOWN, BT18 9AQ, NORTHERN IRELAND

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM, C/O MR TIM M CQUOID, 77 HIGH STREET, HOLYWOOD, HOLYWOOD, DOWN, BT18 9AQ

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/06/1319 June 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/08/122 August 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY MCKEE

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

22/03/1222 March 2012 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN GORMAN

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY MCKEE

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM, GEORGE L MACLAINE & CO, 131 HIGH STREET, HOLYWOOD, CO DOWN, BT18 9LG

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

24/06/1124 June 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

05/11/105 November 2010 FIRST GAZETTE

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GORMAN / 28/10/2009

View Document

04/11/104 November 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY MCKEE / 28/10/2009

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT JOHN KEENAN / 28/10/2009

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT JOHN KEENAN / 28/10/2009

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY ATTRACTA NEESON

View Document

10/08/0910 August 2009 28/02/09 ANNUAL ACCTS

View Document

04/06/094 June 2009 28/02/07 ANNUAL ACCTS

View Document

04/06/094 June 2009 28/02/08 ANNUAL ACCTS

View Document

11/02/0811 February 2008 CHANGE IN SIT REG ADD

View Document

14/01/0814 January 2008 CHANGE OF DIRS/SEC

View Document

14/01/0814 January 2008 CHANGE OF DIRS/SEC

View Document

11/01/0811 January 2008 CHANGE OF DIRS/SEC

View Document

28/11/0728 November 2007 28/02/06 ANNUAL ACCTS

View Document

16/11/0716 November 2007 CHANGE OF DIRS/SEC

View Document

11/01/0611 January 2006 28/02/03 ANNUAL RETURN SHUTTLE

View Document

11/01/0611 January 2006 28/02/04 ANNUAL RETURN SHUTTLE

View Document

11/01/0611 January 2006 28/02/02 ANNUAL RETURN SHUTTLE

View Document

11/01/0611 January 2006 28/02/05 ANNUAL RETURN SHUTTLE

View Document

07/10/057 October 2005 28/02/98 ANNUAL ACCTS

View Document

07/10/057 October 2005 28/02/00 ANNUAL ACCTS

View Document

07/10/057 October 2005 28/02/04 ANNUAL ACCTS

View Document

07/10/057 October 2005 28/02/02 ANNUAL ACCTS

View Document

07/10/057 October 2005 28/02/03 ANNUAL ACCTS

View Document

07/10/057 October 2005 28/02/01 ANNUAL ACCTS

View Document

07/10/057 October 2005 28/02/05 ANNUAL ACCTS

View Document

06/10/056 October 2005 CHANGE OF DIRS/SEC

View Document

06/10/056 October 2005 CHANGE OF DIRS/SEC

View Document

06/10/056 October 2005 CHANGE OF DIRS/SEC

View Document

06/10/056 October 2005 CHANGE OF DIRS/SEC

View Document

06/10/056 October 2005 28/02/01 ANNUAL RETURN SHUTTLE

View Document

06/10/056 October 2005 28/02/98 ANNUAL RETURN SHUTTLE

View Document

06/10/056 October 2005 28/02/00 ANNUAL RETURN SHUTTLE

View Document

06/10/056 October 2005 28/02/99 ANNUAL RETURN SHUTTLE

View Document

06/10/056 October 2005 CHANGE OF DIRS/SEC

View Document

06/10/056 October 2005 CHANGE OF DIRS/SEC

View Document

06/10/056 October 2005 28/02/99 ANNUAL ACCTS

View Document

07/09/057 September 2005 COURT RESTORATION ORDER

View Document

21/07/0521 July 2005 AFFIDAVIT-SPECIAL CIRCS

View Document

16/05/9716 May 1997 28/02/97 ANNUAL RETURN SHUTTLE

View Document

16/05/9716 May 1997 28/02/97 ANNUAL ACCTS

View Document

03/01/973 January 1997 28/02/96 ANNUAL RETURN SHUTTLE

View Document

03/01/973 January 1997 28/02/96 ANNUAL ACCTS

View Document

01/03/951 March 1995 28/02/95 ANNUAL ACCTS

View Document

20/02/9520 February 1995 28/02/95 ANNUAL RETURN SHUTTLE

View Document

23/03/9423 March 1994 RETURN OF ALLOT OF SHARES

View Document

23/03/9423 March 1994 28/02/94 ANNUAL ACCTS

View Document

23/03/9423 March 1994 28/02/94 ANNUAL RETURN SHUTTLE

View Document

29/12/9329 December 1993 CHANGE OF DIRS/SEC

View Document

29/12/9329 December 1993 28/02/93 ANNUAL ACCTS

View Document

29/12/9329 December 1993 28/02/93 ANNUAL RETURN SHUTTLE

View Document

29/12/9329 December 1993 CHANGE OF DIRS/SEC

View Document

05/05/925 May 1992 28/02/92 ANNUAL RETURN FORM

View Document

05/05/925 May 1992 28/02/92 ANNUAL ACCTS

View Document

02/11/912 November 1991 NOTICE OF ARD

View Document

01/02/911 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/911 February 1991 MEMORANDUM

View Document

01/02/911 February 1991 ARTICLES

View Document

01/02/911 February 1991 DECLN COMPLNCE REG NEW CO

View Document

01/02/911 February 1991 PARS RE DIRS/SIT REG OFF

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company