RUNKERRY MANAGEMENT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Registered office address changed from 23 Ballynahinch Road Saintfield Ballynahinch BT24 7AE Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2024-11-05

View Document

08/07/248 July 2024 Registered office address changed from 62 -64 New Row Coleraine BT52 1EJ Northern Ireland to 23 Ballynahinch Road Saintfield Ballynahinch BT24 7AE on 2024-07-08

View Document

04/07/244 July 2024 Cessation of David Hamilton-Brown as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Philip Tweedie Ltd as a secretary on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of David-Hamilton Brown as a director on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Shane Johnston Barr as a secretary on 2024-07-04

View Document

04/07/244 July 2024 Notification of a person with significant control statement

View Document

23/05/2423 May 2024 Termination of appointment of Ian Robert Long as a director on 2024-05-22

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

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

View Accounts

16/11/2216 November 2022 Cessation of Gordon William Thomas Nixon as a person with significant control on 2022-11-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

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

View Accounts

22/12/2122 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

19/08/2019 August 2020 ADOPT ARTICLES 04/08/2020

View Document

19/08/2019 August 2020 ARTICLES OF ASSOCIATION

View Document

23/07/2023 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

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

View Accounts

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON WILLIAM THOMAS NIXON

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HAMILTON-BROWN

View Document

04/06/184 June 2018 SECRETARY APPOINTED MR GORDON WILLIAN THOMAS NIXON

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM THE OLD BARN 6 SEAPORT AVENUE PORTBALLINTRAE BT57 8SB

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR DAVID-HAMILTON BROWN

View Document

26/04/1826 April 2018 CESSATION OF ROSS SWEENEY AS A PSC

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS SWEENEY

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR GORDON WILLIAM THOMAS NIXON

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR SEYMOUR SWEENEY

View Document

06/11/146 November 2014 DIRECTOR APPOINTED ROSS SEYMOUR SWEENEY

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

15/04/1315 April 2013 CHANGE PERSON AS DIRECTOR

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEYMOUR HENRY SWEENEY / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 16/02/09 ANNUAL RETURN SHUTTLE

View Document

05/11/085 November 2008 31/12/07 ANNUAL ACCTS

View Document

31/10/0831 October 2008 CHANGE IN SIT REG ADD

View Document

31/10/0831 October 2008 CHANGE OF DIRS/SEC

View Document

12/03/0812 March 2008 16/02/08 ANNUAL RETURN SHUTTLE

View Document

09/11/079 November 2007 31/12/06 ANNUAL ACCTS

View Document

11/05/0711 May 2007 16/02/07 ANNUAL RETURN SHUTTLE

View Document

09/11/069 November 2006 31/12/05 ANNUAL ACCTS

View Document

08/04/068 April 2006 16/02/06 ANNUAL RETURN SHUTTLE

View Document

02/11/052 November 2005 31/12/04 ANNUAL ACCTS

View Document

10/05/0510 May 2005 16/02/05 ANNUAL RETURN SHUTTLE

View Document

17/08/0417 August 2004 31/12/03 ANNUAL ACCTS

View Document

21/06/0421 June 2004 16/02/04 ANNUAL RETURN SHUTTLE

View Document

04/11/034 November 2003 31/12/02 ANNUAL ACCTS

View Document

14/03/0314 March 2003 16/02/03 ANNUAL RETURN SHUTTLE

View Document

04/11/024 November 2002 31/12/01 ANNUAL ACCTS

View Document

22/05/0222 May 2002 16/02/02 ANNUAL RETURN SHUTTLE

View Document

15/03/0215 March 2002 RETURN OF ALLOT OF SHARES

View Document

05/03/025 March 2002 RETURN OF ALLOT OF SHARES

View Document

24/02/0224 February 2002 RETURN OF ALLOT OF SHARES

View Document

24/02/0224 February 2002 RETURN OF ALLOT OF SHARES

View Document

20/10/0120 October 2001 31/12/00 ANNUAL ACCTS

View Document

12/03/0112 March 2001 16/02/01 ANNUAL RETURN SHUTTLE

View Document

02/11/002 November 2000 31/12/99 ANNUAL ACCTS

View Document

15/04/0015 April 2000 16/02/00 ANNUAL RETURN SHUTTLE

View Document

17/05/9917 May 1999 31/12/98 ANNUAL ACCTS

View Document

12/02/9912 February 1999 16/02/99 ANNUAL RETURN SHUTTLE

View Document

06/05/986 May 1998 NOTICE OF ARD

View Document

16/02/9816 February 1998 DECLN COMPLNCE REG NEW CO

View Document

16/02/9816 February 1998 ARTICLES

View Document

16/02/9816 February 1998 PARS RE DIRS/SIT REG OFF

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9816 February 1998 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