- Company Overview for MOUNT CHARLES INVESTMENTS LIMITED (NI614485)
- Filing history for MOUNT CHARLES INVESTMENTS LIMITED (NI614485)
- People for MOUNT CHARLES INVESTMENTS LIMITED (NI614485)
- Charges for MOUNT CHARLES INVESTMENTS LIMITED (NI614485)
- More for MOUNT CHARLES INVESTMENTS LIMITED (NI614485)
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) |
---|---|---|---|
26 Jan 2020 | PSC07 | Cessation of Lotus Residential Propco Limited as a person with significant control on 17 December 2019 | |
02 Oct 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
19 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
19 Sep 2019 | AD01 | Registered office address changed from Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to The Factory 184 Newry Road Banbridge Co Down BT32 3NB on 19 September 2019 | |
17 Jul 2019 | PSC07 | Cessation of Storm Rush Limited as a person with significant control on 7 March 2019 | |
17 Jul 2019 | PSC02 | Notification of Lotus Residential Propco Limited as a person with significant control on 7 March 2019 | |
02 Oct 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
21 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
14 Aug 2018 | TM01 | Termination of appointment of Eamonn White as a director on 14 August 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of Eamonn White as a secretary on 14 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr Paul Mccammon as a director on 14 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of Eamonn White as a person with significant control on 14 August 2018 | |
17 Nov 2017 | TM01 | Termination of appointment of Paul Clifford as a director on 14 November 2017 | |
17 Nov 2017 | AP01 | Appointment of Mrs Fiona Murdock as a director on 14 November 2017 | |
17 Nov 2017 | AP01 | Appointment of Mrs Kathleen Murdock as a director on 14 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Paul Clifford as a director on 14 November 2017 | |
05 Oct 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
29 Sep 2017 | PSC04 | Change of details for Mr Eamonn White as a person with significant control on 19 September 2016 | |
29 Sep 2017 | PSC02 | Notification of Storm Rush Limited as a person with significant control on 19 September 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 24 Ashgrove Markethill Armagh BT60 1PZ to Arthur House 41 Arthur Street Belfast BT1 4GB on 25 October 2016 | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
03 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
07 Jun 2016 | MR01 |
Registration of charge NI6144850006, created on 2 June 2016
|
|
07 Jun 2016 | MR01 | Registration of charge NI6144850009, created on 2 June 2016 |