CAIRNBURN GRANGE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewNotification of Aidan Brian Wilson as a person with significant control on 2025-04-08

View Document

07/04/257 April 2025 Termination of appointment of Richard James Frederick Phillips as a director on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from 106C Old Holywood Road Belfast BT4 2HL Northern Ireland to 106D 106D Old Holywood Road Belfast BT4 2HL on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr Aidan Wilson as a secretary on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Richard James Frederick Phillips as a person with significant control on 2025-04-07

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

17/11/2217 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

14/03/2114 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

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

View Accounts

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES FREDERICK PHILLIPS

View Document

30/11/2030 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2020

View Document

25/08/2025 August 2020 SECRETARY APPOINTED MR RICHARD JAMES FREDERICK PHILLIPS

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR JAMES HUGHES

View Document

23/08/2023 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE WILSON / 22/08/2020

View Document

23/08/2023 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAUNDERS GRAHAM

View Document

23/08/2023 August 2020 NOTIFICATION OF PSC STATEMENT ON 22/08/2020

View Document

23/08/2023 August 2020 CESSATION OF SAUNDERS GRAHAM AS A PSC

View Document

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 1 SLOEFIELD DRIVE TROOPERSLANE INDUSTRIAL ESTATE CARRICKFERGUS ANTRIM BT38 8GX

View Document

23/08/2023 August 2020 Registered office address changed from , 1 Sloefield Drive, Trooperslane Industrial Estate, Carrickfergus, Antrim, BT38 8GX to 106D 106D Old Holywood Road Belfast BT4 2HL on 2020-08-23

View Document

23/08/2023 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE WILSON / 22/08/2020

View Document

23/08/2023 August 2020 Registered office address changed from , 106D Old Holywood Road, Belfast, BT4 2HL, Northern Ireland to 106D 106D Old Holywood Road Belfast BT4 2HL on 2020-08-23

View Document

23/08/2023 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROSS CARSON / 22/08/2020

View Document

23/08/2023 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROSS CARSON / 22/08/2020

View Document

23/08/2023 August 2020 DIRECTOR APPOINTED MR BRIAN ROSS CARSON

View Document

23/08/2023 August 2020 DIRECTOR APPOINTED MR RICHARD JAMES FREDERICK PHILLIPS

View Document

23/08/2023 August 2020 DIRECTOR APPOINTED MRS NICOLETTE WILSON

View Document

23/08/2023 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES FREDERICK PHILLIPS / 22/08/2020

View Document

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 106D OLD HOLYWOOD ROAD BELFAST BT4 2HL NORTHERN IRELAND

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

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

View Accounts

24/11/1924 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

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

View Accounts

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

18/06/1818 June 2018 CESSATION OF DEREK HIGGINS AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAUNDERS GRAHAM

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED SAUNDERS GRAHAM

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY MARY HIGGINS

View Document

17/05/1817 May 2018 Registered office address changed from , 37 Main Street, Ballyclare, County Antrim, BT39 9AA to 106D 106D Old Holywood Road Belfast BT4 2HL on 2018-05-17

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA

View Document

16/05/1816 May 2018 ORDER OF COURT - RESTORATION

View Document

18/07/1718 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/05/172 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1720 April 2017 APPLICATION FOR STRIKING-OFF

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Accounts

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

08/03/168 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

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

View Accounts

10/03/1410 March 2014 Registered office address changed from , 12 Mill Road, Ballyclare, BT39 9DY on 2014-03-10

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 12 MILL ROAD BALLYCLARE BT39 9DY

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

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

View Accounts

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/03/1314 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

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

View Accounts

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

27/02/1227 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/02/1123 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY HIGGINS / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HIGGINS / 01/01/2010

View Document

26/03/0926 March 2009 28/02/09 ANNUAL ACCTS

View Document

06/03/096 March 2009 18/02/09 ANNUAL RETURN SHUTTLE

View Document

26/02/0826 February 2008 CHANGE OF DIRS/SEC

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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