- Company Overview for MILL MEWS MANAGEMENT LIMITED (NI053244)
- Filing history for MILL MEWS MANAGEMENT LIMITED (NI053244)
- People for MILL MEWS MANAGEMENT LIMITED (NI053244)
- Registers for MILL MEWS MANAGEMENT LIMITED (NI053244)
- More for MILL MEWS MANAGEMENT LIMITED (NI053244)
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 |