Advanced company searchLink opens in new window

BLACK MOUNTAIN SHARED SPACE

Company number NI645295

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)
13 Aug 2024 AD01 Registered office address changed from 295 295a Ballygomartin Road Belfast Antrim BT13 3QX Northern Ireland to 280 Ballygomartin Road Belfast BT13 3NG on 13 August 2024
06 Jun 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
14 Mar 2024 AD01 Registered office address changed from Innovation Factory Forthriver Business Park Springfield Road Belfast Co Antrim BT12 7DG United Kingdom to 295 295a Ballygomartin Road Belfast Antrim BT13 3QX on 14 March 2024
07 Mar 2024 AP01 Appointment of Ms Sharon Beattie as a director on 25 February 2024
07 Mar 2024 TM01 Termination of appointment of Michael Donnelly as a director on 26 February 2024
01 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
13 May 2021 TM01 Termination of appointment of Philip Thomas Brannan as a director on 13 May 2021
12 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Mar 2021 AP01 Appointment of Mr Philip Thomas Brannan as a director on 26 March 2021
26 Mar 2021 TM01 Termination of appointment of William John Mcquiston as a director on 26 March 2021
08 Jul 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Sep 2019 CH01 Director's details changed for Mr Paul Millar on 23 September 2019
23 Aug 2019 AP01 Appointment of Mr Michael Donnelly as a director on 14 August 2019
23 Aug 2019 TM01 Termination of appointment of Philip Thomas Brannan as a director on 14 August 2019
23 Aug 2019 AD01 Registered office address changed from Unit 29 Farset Enterprise Park 638 Springfield Road Belfast Co Antrim BT12 7DY to Innovation Factory Forthriver Business Park Springfield Road Belfast Co Antrim BT12 7DG on 23 August 2019
23 Aug 2019 AP01 Appointment of Mr Paul Millar as a director on 14 August 2019
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2019 CS01 Confirmation statement made on 18 April 2019 with no updates