BENTRIM COURT MANAGEMENT COMPANY LIMITED

238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland
StatusACTIVE
Company No.NI038970
CategoryPrivate Limited Company
Incorporated19 Jul 2000
Age23 years, 11 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

BENTRIM COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number NI038970. It was incorporated 23 years, 11 months, 23 days ago, on 19 July 2000. The company address is 238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland.



Company Fillings

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Warde

Termination date: 2024-06-11

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-03

Psc name: Ms Lisa Glennon

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Glennon

Notification date: 2023-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonia Millar

Cessation date: 2023-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ruairi O'connor

Appointment date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Orr

Termination date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-10

Old address: 60 Lisburn Road Belfast Belfast Antrim BT9 6AF

New address: 238a Kingsway Dunmurry Belfast BT17 9AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lisa Glennon

Appointment date: 2021-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sonia Millar

Notification date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janice Orr

Appointment date: 2017-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jin-Kea Lam

Termination date: 2017-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vivian James Wright

Termination date: 2017-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jin-Kea Lam

Appointment date: 2017-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-08

Old address: , 6 Bentrim Court, Lisburn, Antrim, BT28 3YP

New address: 60 Lisburn Road Belfast Belfast Antrim BT9 6AF

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Vivian James Wright

Appointment date: 2017-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2016

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geraldine Kane

Termination date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

Old address: , Tal House Lissue Walk, Lisburn, County Antrim, BT28 2LU

New address: 60 Lisburn Road Belfast Belfast Antrim BT9 6AF

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Warde

Appointment date: 2015-09-29

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geraldine Kane

Termination date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Kane

Termination date: 2014-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-12

Old address: , Tal Homes Ltd Rathdown Close, Lissue Industrial Estate, Lisburn, County Antrim, BT28 2RB, Northern Ireland

New address: Tal House Lissue Walk Lisburn County Antrim BT28 2LU

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: , C/O C/O Oak Property Management (N.I.) Ltd, 2 Market Place, Carrickfergus, County Antrim, BT38 7AW, Northern Ireland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-12

Old address: , C/O Gmk Property Managent Limited, 2nd Floor, 2 Market Place, Carrickfergus, BT38 7AW

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Geraldine Kane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 19 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-19

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 371SR(NI)

Description: 19/07/08

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 371SR(NI)

Description: 19/07/05

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 371SR(NI)

Description: 19/07/04

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 371SR(NI)

Description: 19/07/07

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 371SR(NI)

Description: 19/07/06

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 19/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/07/06 annual accts

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/07/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/07/04 annual accts

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/07/03 annual accts

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 19/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 19/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 31/07/02 annual accts

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 19/07/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 31/07/01 annual accts

Documents

Incorporation company

Date: 19 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 19 Jul 2000

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 19 Jul 2000

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

ADIAMO LTD

UNIT 11 NEWDIGATE ROAD,UXBRIDGE,UB9 6EJ

Number:11696020
Status:ACTIVE
Category:Private Limited Company

D&G GREENER HAULAGE LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:08637803
Status:IN ADMINISTRATION
Category:Private Limited Company

INGO FRIESEN PLUMBING AND THERMAL ENGINEERING LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07670433
Status:ACTIVE
Category:Private Limited Company

K J WEBSTER & SONS LTD

71 DOVE PARK,PINNER,HA5 4ED

Number:09026187
Status:ACTIVE
Category:Private Limited Company

MISS LALA'S LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:08558222
Status:ACTIVE
Category:Private Limited Company

RVL SOLUTIONS LTD

17 CASTLERIGG DRIVE,MANCHESTER,M24 4LY

Number:11808185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source