STRATHERN MANOR MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

06/02/246 February 2024 Appointment of Mr Philip Shields as a director on 2024-01-27

View Document

06/02/246 February 2024 Termination of appointment of William Johnston Harvey as a director on 2024-01-24

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Secretary's details changed for Secretary Services Ltd on 2023-08-17

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

01/02/231 February 2023 Termination of appointment of William Gordan Kendall as a director on 2023-01-21

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR WILLIAM JOHNSTON HARVEY

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA CROSKERY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARY SERVICES LTD / 28/06/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECRETARY SERVICES LIMITED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECRETARY SERVICES LIMITED

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM CHARTERHOUSE PROPERTY M'MENT LTD 132 UNIVERSITY STREET BELFAST BT7 1HH

View Document

29/06/1629 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBB

View Document

17/06/1517 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS MARIA CROSKERY

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR ERNEST THOMAS JONES

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CARLISLE

View Document

18/06/1418 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARY SERVICES LTD / 16/06/2013

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

20/06/1220 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

05/08/105 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODNEY TAYLOR / 16/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BURNS CARLISLE / 16/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARNOLD ROBB / 16/06/2010

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

08/07/098 July 2009 16/06/09 ANNUAL RETURN SHUTTLE

View Document

08/01/098 January 2009 30/11/08 ANNUAL ACCTS

View Document

25/07/0825 July 2008 16/06/08

View Document

24/06/0824 June 2008 CHANGE OF DIRS/SEC

View Document

27/05/0827 May 2008 CHANGE OF DIRS/SEC

View Document

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

View Document

13/01/0813 January 2008 30/11/07 ANNUAL ACCTS

View Document

18/07/0718 July 2007 16/06/07 ANNUAL RETURN SHUTTLE

View Document

17/05/0717 May 2007 30/11/06 ANNUAL ACCTS

View Document

03/11/063 November 2006 CHANGE OF DIRS/SEC

View Document

02/11/062 November 2006 16/06/06 ANNUAL RETURN SHUTTLE

View Document

18/02/0618 February 2006 30/11/05 ANNUAL ACCTS

View Document

20/07/0520 July 2005 16/06/05 ANNUAL RETURN SHUTTLE

View Document

21/01/0521 January 2005 30/11/04 ANNUAL ACCTS

View Document

14/09/0414 September 2004 CHANGE OF DIRS/SEC

View Document

31/08/0431 August 2004 16/06/04 ANNUAL RETURN SHUTTLE

View Document

29/03/0429 March 2004 CHANGE OF DIRS/SEC

View Document

17/01/0417 January 2004 30/11/03 ANNUAL ACCTS

View Document

28/08/0328 August 2003 16/06/03 ANNUAL RETURN SHUTTLE

View Document

30/01/0330 January 2003 30/11/02 ANNUAL ACCTS

View Document

02/10/022 October 2002 16/06/02 ANNUAL RETURN SHUTTLE

View Document

18/04/0218 April 2002 30/11/01 ANNUAL ACCTS

View Document

27/01/0227 January 2002 16/06/01 ANNUAL RETURN SHUTTLE

View Document

05/10/015 October 2001 30/11/00 ANNUAL ACCTS

View Document

05/03/015 March 2001 30/11/99 ANNUAL ACCTS

View Document

04/09/004 September 2000 RETURN OF ALLOT OF SHARES

View Document

18/07/0018 July 2000 CHANGE OF DIRS/SEC

View Document

23/06/0023 June 2000 CHANGE OF DIRS/SEC

View Document

23/06/0023 June 2000 16/06/00 ANNUAL RETURN SHUTTLE

View Document

23/06/0023 June 2000 CHANGE OF DIRS/SEC

View Document

06/05/006 May 2000 SIT OF REGISTER OF MEMS

View Document

06/05/006 May 2000 CHANGE OF DIRS/SEC

View Document

06/05/006 May 2000 CHANGE IN SIT REG ADD

View Document

28/09/9928 September 1999 30/11/98 ANNUAL ACCTS

View Document

05/07/995 July 1999 16/06/99 ANNUAL RETURN SHUTTLE

View Document

03/07/993 July 1999 RETURN OF ALLOT OF SHARES

View Document

17/08/9817 August 1998 30/11/97 ANNUAL ACCTS

View Document

19/06/9819 June 1998 16/06/98 ANNUAL RETURN SHUTTLE

View Document

11/08/9711 August 1997 RETURN OF ALLOT OF SHARES

View Document

25/07/9725 July 1997 16/06/97 ANNUAL RETURN SHUTTLE

View Document

21/04/9721 April 1997 30/11/96 ANNUAL ACCTS

View Document

09/09/969 September 1996 16/06/96 ANNUAL RETURN SHUTTLE

View Document

15/03/9615 March 1996 NOTICE OF ARD

View Document

27/06/9527 June 1995 CHANGE OF DIRS/SEC

View Document

16/06/9516 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9516 June 1995 MEMORANDUM

View Document

16/06/9516 June 1995 PARS RE DIRS/SIT REG OFF

View Document

16/06/9516 June 1995 ARTICLES

View Document

16/06/9516 June 1995 DECLN COMPLNCE REG NEW CO

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