Advanced company searchLink opens in new window

FERRY QUARTER MANAGEMENT COMPANY LTD

Company number NI615165

Filter by category

Filter by category


Confirmation statement filters

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)
09 Feb 2017 AA Accounts for a dormant company made up to 31 October 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
07 Sep 2016 AD01 Registered office address changed from 60 Lisburn Road Belfast Antrim BT9 6AF to 60 Lisburn Road Belfast Antrim BT9 6AF on 7 September 2016
05 Sep 2016 AD01 Registered office address changed from Unit 1 Carryduff Business Park Comber Road Carryduff Co Down BT8 8AN to 60 Lisburn Road Belfast Antrim BT9 6AF on 5 September 2016
08 Apr 2016 AA Accounts for a dormant company made up to 31 October 2015
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 19
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 18
20 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 16
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 17
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 16
09 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
15 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 13
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 12
23 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 9
02 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 June 2014
  • GBP 6
16 Jun 2014 AR01 Annual return made up to 25 October 2013 with full list of shareholders
16 Jun 2014 AD01 Registered office address changed from 22 Cedarhurst Road Belfast Co.Down BT8 7RH on 16 June 2014
16 Jun 2014 RT01 Administrative restoration application
13 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)