KNOCKDENE GATE MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Registered office address changed from 32 Cregagh Road Belfast BT6 9EQ Northern Ireland to 561 Upper Newtownards Road Belfast BT4 3LP on 2025-04-23 |
23/04/2523 April 2025 | Appointment of Charles White as a secretary on 2025-04-23 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-27 with updates |
03/02/253 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
03/02/253 February 2025 | Termination of appointment of Rebecca Cairns as a secretary on 2025-01-31 |
03/02/253 February 2025 | Termination of appointment of Peter Johnston Simpson as a director on 2025-01-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
14/03/2414 March 2024 | Registered office address changed from 389 Upper N'ards Road Ashford House 1 Knockdene Gate Belfast BT4 3LG to 32 Cregagh Road Belfast BT6 9EQ on 2024-03-14 |
26/01/2426 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
16/01/2316 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
03/12/213 December 2021 | Accounts for a dormant company made up to 2021-05-31 |
19/07/2119 July 2021 | Accounts for a dormant company made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/03/2011 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
08/03/198 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
16/02/1816 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
01/03/171 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
18/02/1618 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
14/09/1514 September 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/01/1529 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
16/12/1416 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA CAIRNS / 16/12/2014 |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM ASHFORD HOUSE 1 KNOCKDENE GATE BELFAST BT4 3LG |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHNSTON SIMPSON / 16/12/2014 |
31/07/1431 July 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/11/127 November 2012 | APPOINTMENT TERMINATED, SECRETARY GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED |
07/11/127 November 2012 | SECRETARY APPOINTED MRS REBECCA CAIRNS |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON SIMPSON / 28/05/2012 |
28/05/1228 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSTON SIMPSON / 28/05/2012 |
28/05/1228 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
16/05/1216 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
16/06/1116 June 2011 | 23/05/11 NO CHANGES |
24/11/1024 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
27/07/1027 July 2010 | CORPORATE SECRETARY APPOINTED GOODBODY NORTHERN IRELAND SECERTARIAL LIMITED |
21/07/1021 July 2010 | APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON |
15/07/1015 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
01/12/091 December 2009 | 01/05/09 NO CHANGES |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/11/0917 November 2009 | 22/10/09 STATEMENT OF CAPITAL GBP 8 |
29/07/0929 July 2009 | 23/05/06 |
29/07/0929 July 2009 | 23/05/07 |
29/07/0929 July 2009 | 23/05/08 |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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