OLD MANSE (BALLYGALLY) MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF PSC STATEMENT ON 25/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA DAVIS / 01/09/2018

View Document

12/09/1812 September 2018 CESSATION OF BRIAN KELLY AS A PSC

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 COMPANY NAME CHANGED FIRMOUNT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/11/17

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS MAUREEN ELIZABETH STEWART

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KELLY / 02/01/2017

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HARRINGTON

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MRS MARTHA DAVIS

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM APT 1 216 COAST ROAD BALLYGALLY LARNE COUNTY ANTRIM BT40 2QQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/10/154 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/06/158 June 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM C/O HILL VELLACOTT CHAMBER OF COMMERCE HOUSE 22 GREAT VICTORIA STREET BELFAST BT2 7BA

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN TODD

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID LIDDLE

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR BRIAN KELLY

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR MARK ANTHONY HARRINGTON

View Document

29/05/1429 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 9

View Document

19/03/1419 March 2014 Annual return made up to 27 September 2009 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/03/1412 March 2014 Annual return made up to 27 September 2012 with full list of shareholders

View Document

12/03/1412 March 2014 Annual return made up to 27 September 2011 with full list of shareholders

View Document

12/03/1412 March 2014 Annual return made up to 27 September 2013 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TODD / 24/08/2011

View Document

12/03/1412 March 2014 Annual return made up to 27 September 2010 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/01/1429 January 2014 ORDER OF COURT - RESTORATION

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1028 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/105 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/0931 July 2009 APP. FOR STRIKE OFF

View Document

21/11/0821 November 2008 27/09/08 ANNUAL RETURN FORM

View Document

05/10/075 October 2007 27/09/07

View Document

25/10/0625 October 2006 CHANGE OF DIRS/SEC

View Document

25/10/0625 October 2006 CHANGE OF DIRS/SEC

View Document

25/10/0625 October 2006 CHANGE IN SIT REG ADD

View Document

27/09/0627 September 2006 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