- 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) |
---|---|---|---|
12 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
03 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
19 Apr 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 April 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
03 Jan 2017 | AD01 | Registered office address changed from C/O Gateway Ni Property & Estates Management Ltd. 10 Dargan Crescent Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP Northern Ireland to PO Box BT3 9JP 10 Dargan Crescent C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP on 3 January 2017 | |
28 Jul 2016 | AP03 | Appointment of Mr Terry Dalzell as a secretary on 28 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from C/O 10 Carneal Road Larne Co Antrim BT40 3LR Northern Ireland to C/O Gateway Ni Property & Estates Management Ltd. 10 Dargan Crescent Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP on 28 July 2016 | |
28 Jul 2016 | EH01 | Elect to keep the directors' register information on the public register | |
28 Jul 2016 | TM02 | Termination of appointment of Paul Lilley as a secretary on 28 July 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from 39 Garlandstown Road Glenavy Crumlin County Antrim BT29 4HJ Northern Ireland to C/O 10 Carneal Road Larne Co Antrim BT40 3LR on 28 June 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Ms Gemma Connolly on 10 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 39 Garlandstown Road Glenavy Crumlin County Antrim BT29 4HJ Northern Ireland to 39 Garlandstown Road Glenavy Crumlin County Antrim BT29 4HJ on 10 March 2016 | |
10 Mar 2016 | AP03 | Appointment of Mr Paul Lilley as a secretary on 1 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 94 Lisburn Road Glenavy Crumlin County Antrim BT29 4NY Northern Ireland to 39 Garlandstown Road Glenavy Crumlin County Antrim BT29 4HJ on 10 March 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from C/O Glen Property Management the Long Acre Old Carneal Brae, Gleno Larne, Co Antrim BT40 3AS to 94 Lisburn Road Glenavy Crumlin County Antrim BT29 4NY on 7 March 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Gillian Mcconnell as a secretary on 7 March 2016 | |
19 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
06 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
03 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
22 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |