Advanced company searchLink opens in new window

MOUNT EAGLES LODGE MANAGEMENT COMPANY LIMITED

Company number NI062554

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 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 58
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Nov 2014 TM02 Termination of appointment of Lauren Farrelly as a secretary on 1 November 2014
15 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 58
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Dec 2013 AP01 Appointment of Mr Michael Barr as a director
17 Dec 2013 AP03 Appointment of Ms Lauren Farrelly as a secretary
17 Dec 2013 TM02 Termination of appointment of Catherine Linskey as a secretary
17 Dec 2013 TM01 Termination of appointment of Catherine Linskey as a director
10 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AP01 Appointment of Mrs Catherine Linskey as a director
19 Dec 2012 CH03 Secretary's details changed for Mrs Catherine Linsky on 1 April 2012
19 Dec 2012 TM01 Termination of appointment of Thomas Ferguson as a director
23 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
08 Dec 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
27 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Apr 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Thomas Ferguson on 1 January 2010
20 Apr 2010 CH03 Secretary's details changed for Catherine Linsky on 1 January 2010
10 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
10 Jan 2010 AD01 Registered office address changed from 144 Barnfield Road Derriaghy Belfast BT28 3TQ on 10 January 2010
01 Jul 2009 371SR(NI) 08/01/09