Advanced company searchLink opens in new window

MCVEIGH PROPERTY SERVICES LIMITED

Company number NI615237

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)
24 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 22 March 2023 with updates
15 May 2023 PSC07 Cessation of Conor Cathal Mcveigh as a person with significant control on 1 January 2023
15 May 2023 PSC01 Notification of Patrick Mcveigh as a person with significant control on 1 January 2023
15 May 2023 TM01 Termination of appointment of Conor Cathal Mcveigh as a director on 1 January 2023
15 May 2023 TM02 Termination of appointment of Conor Cathal Mcveigh as a secretary on 1 January 2023
15 May 2023 AP01 Appointment of Mr Patrick James Mcveigh as a director on 1 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
17 Feb 2022 CERTNM Company name changed mcveigh property rentals LIMITED\certificate issued on 17/02/22
  • RES15 ‐ Change company name resolution on 2021-12-06
17 Feb 2022 CONNOT Change of name notice
01 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
16 Jun 2021 TM01 Termination of appointment of Patrick James Mcveigh as a director on 16 June 2021
16 Jun 2021 AP03 Appointment of Mr Conor Cathal Mcveigh as a secretary on 16 June 2021
16 Jun 2021 PSC01 Notification of Conor Cathal Mcveigh as a person with significant control on 16 June 2021
16 Jun 2021 PSC07 Cessation of Patrick Mcveigh as a person with significant control on 16 June 2021
16 Jun 2021 AP01 Appointment of Mr Conor Cathal Mcveigh as a director on 16 June 2021
28 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with updates
28 Jan 2021 TM01 Termination of appointment of Jack James Mcveigh as a director on 30 September 2020
27 Jan 2021 PSC01 Notification of Patrick Mcveigh as a person with significant control on 30 September 2020
27 Jan 2021 PSC07 Cessation of Jack James Mcveigh as a person with significant control on 30 September 2020
27 Jan 2021 AD01 Registered office address changed from 28 Carleton Street Portadown Co. Armagh BT62 3EP to 1 Kildare Street Newry Down BT34 1DQ on 27 January 2021