Advanced company searchLink opens in new window

MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED

Company number NI607432

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
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