Advanced company searchLink opens in new window

MILL MEWS MANAGEMENT LIMITED

Company number NI053244

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)
19 Jan 2025 AA Micro company accounts made up to 30 April 2024
04 Jan 2025 CS01 Confirmation statement made on 8 December 2024 with updates
10 Nov 2024 AP01 Appointment of Mr James Collins as a director on 1 November 2024
03 Nov 2024 TM01 Termination of appointment of Gemma Stewart as a director on 31 October 2024
25 Jul 2024 AD01 Registered office address changed from 39 Garlandstown Road Glenavy Crumlin BT29 4HJ Northern Ireland to 7 Old Moira Road Glenavy Crumlin Antrim BT29 4NP on 25 July 2024
06 Jul 2024 EW01RSS Directors' register information at 6 July 2024 on withdrawal from the public register
06 Jul 2024 EW01 Withdrawal of the directors' register information from the public register
27 Feb 2024 AA Micro company accounts made up to 30 April 2023
07 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 30 April 2022
16 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with updates
16 Jan 2022 AA Micro company accounts made up to 30 April 2021
11 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
01 Mar 2021 PSC08 Notification of a person with significant control statement
22 Feb 2021 TM02 Termination of appointment of Terry Dalzell as a secretary on 27 December 2020
22 Feb 2021 AP01 Appointment of Mrs Roberta Eve Johnson as a director on 18 December 2020
22 Feb 2021 AD01 Registered office address changed from Valley Business Centre 67 Church Road Newtownabbey BT36 7LS Northern Ireland to 39 Garlandstown Road Glenavy Crumlin BT29 4HJ on 22 February 2021
22 Feb 2021 PSC07 Cessation of Terry Dalzell as a person with significant control on 27 December 2020
17 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
15 Jul 2020 AA Micro company accounts made up to 30 April 2020
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from PO Box BT3 9JP 10 Dargan Crescent C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP United Kingdom to Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 3 September 2019
12 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 30 April 2018