OLD SHORE MANOR MANAGEMENT COMPANY NO.2 LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Termination of appointment of Stephanie Elizabeth Boyd as a secretary on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Ms Stephanie Elizabeth Boyd as a director on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Ms Leanna Joan Bonar as a secretary on 2023-10-25

View Document

09/08/239 August 2023 Termination of appointment of Francis Curran as a director on 2023-08-09

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/03/1914 March 2019 SECRETARY APPOINTED MR DAVID BROWN

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR FRANCIS CURRAN

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY LYNNE WATSON

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR JIM WATSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

06/03/186 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GERALDINE KANE / 06/03/2018

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KANE

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR JIM WATSON

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM TAL HOUSE LISSUE WALK LISBURN COUNTY ANTRIM BT28 2LU

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH KANE / 02/11/2015

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/11/152 November 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM TAL HOMES LTD RATHDOWN CLOSE LISSUE INDUSTRIAL ESTATE LISBURN COUNTY ANTRIM BT28 2RB NORTHERN IRELAND

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O C/O OAK PROPERTY MANAGEMENT (N.I.) LTD 2 MARKET PLACE CARRICKFERGUS COUNTY ANTRIM BT38 7AW NORTHERN IRELAND

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O GMK PROPERTY LIMITED 2ND FLOOR 2 MARKET PLACE CARRICKFERGUS BT38 7AW

View Document

09/09/139 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O C/O OAK PROPERTY MANAGEMENT (N.I.) LTD 2 MARKET PLACE CARRICKFERGUS COUNTY ANTRIM BT38 7AW NORTHERN IRELAND

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE KANE / 30/08/2011

View Document

14/09/1114 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/12/102 December 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/09/0927 September 2009 30/08/09

View Document

01/08/091 August 2009 CHANGE OF DIRS/SEC

View Document

10/07/0910 July 2009 CHANGE IN SIT REG ADD

View Document

21/02/0921 February 2009 31/12/08 ANNUAL ACCTS

View Document

17/10/0817 October 2008 CHANGE IN SIT REG ADD

View Document

01/09/081 September 2008 CHANGE IN SIT REG ADD

View Document

10/06/0810 June 2008 31/12/07 ANNUAL ACCTS

View Document

11/03/0811 March 2008 CHANGE OF DIRS/SEC

View Document

11/03/0811 March 2008 CHANGE OF DIRS/SEC

View Document

10/03/0810 March 2008 CHANGE IN SIT REG ADD

View Document

04/07/074 July 2007 31/12/06 ANNUAL ACCTS

View Document

10/01/0710 January 2007 31/12/05 ANNUAL ACCTS

View Document

09/06/059 June 2005 31/12/04 ANNUAL ACCTS

View Document

07/06/047 June 2004 31/12/03 ANNUAL ACCTS

View Document

24/10/0324 October 2003 CHANGE OF DIRS/SEC

View Document

24/10/0324 October 2003 CHANGE OF DIRS/SEC

View Document

05/09/035 September 2003 30/08/03 ANNUAL RETURN SHUTTLE

View Document

04/06/034 June 2003 31/12/02 ANNUAL ACCTS

View Document

05/09/025 September 2002 30/08/02 ANNUAL RETURN SHUTTLE

View Document

07/06/027 June 2002 UPDATED MEM AND ARTS

View Document

07/06/027 June 2002 SPECIAL/EXTRA RESOLUTION

View Document

23/02/0223 February 2002 CHANGE OF ARD

View Document

30/08/0130 August 2001 ARTICLES

View Document

30/08/0130 August 2001 PARS RE DIRS/SIT REG OFF

View Document

30/08/0130 August 2001 MEMORANDUM

View Document

30/08/0130 August 2001 DECLN COMPLNCE REG NEW CO

View Document

13/08/0113 August 2001 CERTIFICATE OF INCORPORATION

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