OLDSTONE MANOR MANAGEMENT LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mr Mark Rowell as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Gayle Sadreen Boyce as a director on 2025-08-14

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
C/O KARL CONSTRUCTION
92 OLD BALLYROBIN ROAD
MUCKAMORE
ANTRIM
ANTRIM
BT41 4TJ

View Document

16/01/1516 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/01/1416 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MRS GAYLE SADREEN BOYCE

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY MARY HIGGINS

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 12 MILL ROAD BALLYCLARE BT39 9DY

View Document

09/01/129 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/12/1031 December 2010 Annual return made up to 27 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY HIGGINS / 01/12/2009

View Document

06/01/106 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HIGGINS / 01/12/2009

View Document

27/01/0927 January 2009 31/12/08 ANNUAL ACCTS

View Document

23/01/0923 January 2009 27/12/08 ANNUAL RETURN SHUTTLE

View Document

13/01/0813 January 2008 CHANGE OF DIRS/SEC

View Document

27/12/0727 December 2007 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