Advanced company searchLink opens in new window

MANSE GATE MANAGEMENT COMPANY LIMITED

Company number NI063351

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)
03 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 5
24 May 2014 AA Micro company accounts made up to 28 February 2014
12 May 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5
03 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
01 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 28 February 2011
06 May 2011 AR01 Annual return made up to 28 February 2011
21 Apr 2011 AP01 Appointment of Peter Curran as a director
21 Apr 2011 AP01 Appointment of Jonathan Patterson as a director
14 Apr 2011 AP01 Appointment of Jarlath Joseph O'grady as a director
14 Apr 2011 AP01 Appointment of Brian Allen as a director
14 Apr 2011 AD01 Registered office address changed from Murlands Solicitors 15 English Street Downpatrick Co Down BT30 6AP on 14 April 2011
14 Apr 2011 TM02 Termination of appointment of Thomas Mills as a secretary
14 Apr 2011 TM01 Termination of appointment of Norman Graham as a director
14 Apr 2011 TM01 Termination of appointment of Thomas Mills as a director
09 Dec 2010 AAMD Amended accounts made up to 28 February 2010
30 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Norman William George Graham on 28 February 2010
15 Mar 2010 CH01 Director's details changed for Thomas Hamilton Mills on 28 February 2010
15 Mar 2010 CH03 Secretary's details changed for Thomas Hamilton Mills on 28 February 2010
12 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
08 Mar 2009 371S(NI) 28/02/09 annual return shuttle