Advanced company searchLink opens in new window

GILLY COURT MANOR LTD

Company number NI605428

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2025 AP01 Appointment of Mr Herbert Mclearnon as a director on 25 September 2025
05 Sep 2025 TM01 Termination of appointment of James Thomas Mckeown as a director on 28 July 2025
01 May 2025 CS01 Confirmation statement made on 30 April 2025 with updates
30 Apr 2025 AA Micro company accounts made up to 31 August 2024
13 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
11 Apr 2024 AA Micro company accounts made up to 31 August 2023
11 Apr 2024 TM01 Termination of appointment of Kathleen Winnifred Carragher as a director on 23 March 2024
15 Feb 2024 TM01 Termination of appointment of George Hynes Mcmillan as a director on 9 February 2024
19 Sep 2023 TM02 Termination of appointment of Ashley Ritchie as a secretary on 31 August 2023
19 Sep 2023 AP03 Appointment of Mr Terry Dalzell as a secretary on 1 September 2023
19 Sep 2023 AD01 Registered office address changed from 7 Pattons Lane Holywood Co. Down BT18 9FX Northern Ireland to Valley Business Centre C/O Dpfm Ltd 67 Church Road Newtownabbey BT36 7LS on 19 September 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
14 Apr 2023 AD01 Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to 7 Pattons Lane Holywood Co. Down BT18 9FX on 14 April 2023
09 Dec 2022 PSC08 Notification of a person with significant control statement
05 Dec 2022 AP01 Appointment of Ms Kathleen Winnifred Carragher as a director on 17 November 2022
27 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
30 Mar 2022 AP03 Appointment of Mrs Ashley Ritchie as a secretary on 30 March 2022
14 Feb 2022 AD01 Registered office address changed from 29 Hillhead Road Ballyclare BT39 9DS Northern Ireland to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 14 February 2022
27 Jan 2022 TM02 Termination of appointment of Christopher Gordon as a secretary on 27 January 2022
27 Jan 2022 PSC07 Cessation of Jillian Margaret Gillespie as a person with significant control on 16 December 2021
25 Jan 2022 AA Micro company accounts made up to 31 August 2021
11 Jan 2022 AP01 Appointment of Mr James Thomas Mckeown as a director on 16 December 2021
11 Jan 2022 TM01 Termination of appointment of Jillian Margaret Gillespie as a director on 16 December 2021
11 Jan 2022 TM01 Termination of appointment of Max Porter as a director on 16 December 2021