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)
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
  • GBP 9
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
  • GBP 9
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
  • GBP 1
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