FORTWILLIAM MANAGEMENT COMPANY NO. 2 LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Annual accounts for year ending 28 May 2025

View Accounts

11/02/2511 February 2025 Appointment of Tlt Property Management as a secretary on 2025-02-10

View Document

11/02/2511 February 2025 Notification of a person with significant control statement

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-28

View Document

23/01/2523 January 2025 Registered office address changed from 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland to 328 Woodstock Road Belfast BT6 9DP on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Lisa Glennon as a secretary on 2023-11-30

View Document

23/01/2523 January 2025 Cessation of Lisa Glennon as a person with significant control on 2023-11-30

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-05-28

View Document

15/09/2315 September 2023 Cessation of Terry Dalzell as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Notification of Lisa Glennon as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

05/09/235 September 2023 Appointment of Mr Adam Grimley as a director on 2023-09-01

View Document

25/08/2325 August 2023 Termination of appointment of William Ryan Mcconnell as a director on 2023-08-25

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

06/02/236 February 2023 Termination of appointment of Neil Carleton as a director on 2022-09-01

View Document

26/09/2226 September 2022 Appointment of Ms Elizabeth Agnew as a director on 2022-09-25

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-05-28

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, SECRETARY LISA GLENNON

View Document

30/09/2030 September 2020 SECRETARY APPOINTED MS LISA GLENNON

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, SECRETARY SONIA MILLAR

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/19

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MCCONNELL

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AGNEW

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MS ELIZABETH AGNEW

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR NEIL CARLETON

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 SECRETARY APPOINTED MRS SONIA MILLAR

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM C/O DALZELL PROPERTY & FACILITIES MANAGEMENT LTD. BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST CO ANTRIM BT3 9JP NORTHERN IRELAND

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/18

View Document

28/05/1828 May 2018 Annual accounts for year ending 28 May 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGILL

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GORDON

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O GATEWAY NI PROPERTY & ESTATES MANAGEMENT LTD BT3 BUSINESS CENTRE 10 NDARGAN CRESCENT BELFAST BT3 9JP

View Document

06/12/166 December 2016 SECRETARY APPOINTED MR TERRY DALZELL

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 PREVSHO FROM 29/05/2015 TO 28/05/2015

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

27/02/1527 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 PREVEXT FROM 28/02/2014 TO 31/05/2014

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MRS SARAH MARY MCCONNELL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM APARTMENT 7 6 ALEXANDRA GARDENS BELFAST BT15 5ER NORTHERN IRELAND

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MR CHRISTOPHER GORDON

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY ASHLEY RITCHIE

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 85 UNIVERSITY STREET BELFAST BT7 1HP

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALEX FLECK

View Document

05/03/145 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 SECRETARY APPOINTED MS ASHLEY RITCHIE

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MC GILL / 18/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEX FLECK / 18/02/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 09/02/09 ANNUAL RETURN SHUTTLE

View Document

28/02/0928 February 2009 09/02/07

View Document

28/02/0928 February 2009 09/02/08

View Document

17/02/0917 February 2009 29/02/08 ANNUAL ACCTS

View Document

13/02/0913 February 2009 28/02/07 ANNUAL ACCTS

View Document

14/11/0814 November 2008 09/02/06 ANNUAL RETURN SHUTTLE

View Document

16/05/0816 May 2008 CHANGE OF DIRS/SEC

View Document

16/05/0816 May 2008 CHANGE IN SIT REG ADD

View Document

01/03/071 March 2007 CHANGE OF DIRS/SEC

View Document

01/03/071 March 2007 CHANGE OF DIRS/SEC

View Document

22/01/0722 January 2007 28/02/05 ANNUAL ACCTS

View Document

22/01/0722 January 2007 28/02/06 ANNUAL ACCTS

View Document

09/10/059 October 2005 09/02/05 ANNUAL RETURN SHUTTLE

View Document

09/02/049 February 2004 ARTICLES

View Document

09/02/049 February 2004 DECLN COMPLNCE REG NEW CO

View Document

09/02/049 February 2004 PARS RE DIRS/SIT REG OFF

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/049 February 2004 MEMORANDUM

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