BARNETTS CHASE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewNotification of a person with significant control statement

View Document

26/08/2526 August 2025 NewRegistered office address changed from C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland to 328 Woodstock Road Belfast BT6 9DP on 2025-08-26

View Document

26/08/2526 August 2025 NewAppointment of Tlt Property Management as a secretary on 2025-08-17

View Document

26/08/2526 August 2025 NewTermination of appointment of Director Management Ltd as a director on 2025-08-09

View Document

26/08/2526 August 2025 NewCessation of Secretary Services Ltd as a person with significant control on 2025-08-17

View Document

26/08/2526 August 2025 NewTermination of appointment of Secretary Services Ltd as a secretary on 2025-08-09

View Document

24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

03/05/243 May 2024 Appointment of Mr Paul Green as a director on 2024-04-25

View Document

02/05/242 May 2024 Appointment of Mrs Nicola Claire Topping as a director on 2024-04-25

View Document

02/05/242 May 2024 Termination of appointment of Patrick Joseph Flynn as a director on 2024-04-25

View Document

02/05/242 May 2024 Appointment of Mr Nicolas Cumming as a director on 2024-04-25

View Document

02/05/242 May 2024 Appointment of Mrs Kerry Green as a director on 2024-04-25

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

19/07/2319 July 2023 Secretary's details changed for Number 1 Secretary Services Limited on 2023-07-19

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECRETARY SERVICES LIMITED

View Document

08/11/178 November 2017 CESSATION OF HELEN MARIE AGNEW AS A PSC

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

14/12/1614 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NUMBER 1 SECRETARY SERVICES LIMITED / 01/12/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O C/O 132 UNIVERSITY STREET BELFAST BT7 1HH

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/11/144 November 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MANAGEMENT LTD / 31/10/2014

View Document

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

05/11/135 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM CHARTERHOUSE PROPERTY MANAGEMENT LIMITED 132 UNIVERSITY STREET BELFAST BT7 1HH

View Document

08/11/128 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

03/11/113 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NUMBER 1 SECRETARY SERVICES LIMITED / 02/11/2011

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

04/11/104 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MANAGEMENT LTD / 02/11/2010

View Document

25/01/1025 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FLYNN / 02/11/2009

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/12/0811 December 2008 30/11/08 ANNUAL ACCTS

View Document

20/11/0820 November 2008 02/11/08 ANNUAL RETURN SHUTTLE

View Document

06/02/086 February 2008 30/11/07 ANNUAL ACCTS

View Document

31/12/0731 December 2007 02/11/07 ANNUAL RETURN SHUTTLE

View Document

25/05/0725 May 2007 02/11/06 ANNUAL RETURN SHUTTLE

View Document

18/05/0718 May 2007 CHANGE OF DIRS/SEC

View Document

03/05/073 May 2007 30/11/06 ANNUAL ACCTS

View Document

01/02/071 February 2007 CHANGE OF DIRS/SEC

View Document

04/10/064 October 2006 CHANGE OF DIRS/SEC

View Document

04/10/064 October 2006 30/11/05 ANNUAL ACCTS

View Document

05/01/065 January 2006 02/11/05 ANNUAL RETURN SHUTTLE

View Document

03/07/053 July 2005 02/11/04 ANNUAL RETURN SHUTTLE

View Document

20/06/0520 June 2005 CHANGE OF DIRS/SEC

View Document

20/06/0520 June 2005 30/11/04 ANNUAL ACCTS

View Document

18/09/0418 September 2004 02/11/02 ANNUAL RETURN SHUTTLE

View Document

23/06/0423 June 2004 30/11/03 ANNUAL ACCTS

View Document

06/01/046 January 2004 30/11/02 ANNUAL ACCTS

View Document

02/11/012 November 2001 MEMORANDUM

View Document

02/11/012 November 2001 PARS RE DIRS/SIT REG OFF

View Document

02/11/012 November 2001 DECLN COMPLNCE REG NEW CO

View Document

02/11/012 November 2001 ARTICLES

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