MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED
Company number NI607432
- Company Overview for MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED (NI607432)
- Filing history for MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED (NI607432)
- People for MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED (NI607432)
- More for MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED (NI607432)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
17 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Sep 2023 | AD01 | Registered office address changed from 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX Northern Ireland to 422 Lisburn Road Belfast BT9 6GN on 13 September 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
01 Feb 2023 | TM02 | Termination of appointment of Ashley Ritchie as a secretary on 1 February 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
03 Nov 2021 | MA | Memorandum and Articles of Association | |
03 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2021 | AD01 | Registered office address changed from 16 Talbot Street Saint Anne's Square Belfast Co Antrim BT1 2NF to 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX on 15 September 2021 | |
16 Aug 2021 | AP01 | Appointment of Mrs Patricia Brady as a director on 4 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr John Charles Mcginnis as a director on 4 August 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Peter William Jennings as a director on 4 August 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of John David Stuart as a director on 4 August 2021 | |
05 Aug 2021 | TM02 | Termination of appointment of John David Stuart as a secretary on 4 August 2021 | |
23 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
16 Dec 2020 | TM01 | Termination of appointment of Roy Wilson Booth as a director on 14 December 2020 | |
16 Dec 2020 | TM02 | Termination of appointment of Roy Wilson Booth as a secretary on 14 December 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr John David Stuart as a director on 1 November 2020 | |
04 Nov 2020 | AP03 | Appointment of Mr John David Stuart as a secretary on 1 November 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates |