CHARTERED MERCANTILE LTD

NI071224
38 MONTGOMERY ROAD BELFAST NORTHERN IRELAND BT6 9HL

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
16 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Dec 2021 accounts Annual Accounts 7 Buy now
21 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
20 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
20 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 35 Buy now
07 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 mortgage Registration of a charge 53 Buy now
27 May 2021 mortgage Registration of a charge 10 Buy now
07 May 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
09 Apr 2021 accounts Annual Accounts 8 Buy now
09 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 29 Buy now
09 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
31 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2019 accounts Annual Accounts 8 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 4 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 officers Termination of appointment of director (Frederick James Handley) 1 Buy now
03 Feb 2017 officers Appointment of director (Mr Frederick James Handley) 2 Buy now
25 Jan 2017 officers Termination of appointment of director (Kerry Hughes) 1 Buy now
24 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2016 accounts Annual Accounts 4 Buy now
08 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 annual-return Annual Return 3 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
06 Nov 2014 officers Appointment of director (Mrs Kerry Hughes) 2 Buy now
10 Sep 2014 accounts Annual Accounts 3 Buy now
10 Sep 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 May 2014 accounts Annual Accounts 2 Buy now
09 Jan 2014 annual-return Annual Return 3 Buy now
23 Jan 2013 annual-return Annual Return 3 Buy now
23 Jan 2013 officers Change of particulars for director (Mr Terry Joseph Hughes) 2 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
15 Oct 2012 officers Termination of appointment of director (Richard Dodge) 2 Buy now
01 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jul 2012 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2012 annual-return Annual Return 4 Buy now
06 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
04 Jul 2012 accounts Annual Accounts 5 Buy now
13 Jun 2012 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
09 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
23 Feb 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Dec 2010 accounts Annual Accounts 2 Buy now
03 Dec 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 accounts Annual Accounts 2 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Change of particulars for director (Richard Dodge) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Terry Hughes) 2 Buy now
09 Feb 2009 accounts Change of ARD 1 Buy now
14 Jan 2009 capital Return of allot of shares 2 Buy now
14 Jan 2009 officers Change of dirs/sec 2 Buy now
14 Jan 2009 address Change in sit reg add 1 Buy now
14 Jan 2009 officers Change of dirs/sec 2 Buy now
12 Jan 2009 officers Change of dirs/sec 2 Buy now
31 Dec 2008 resolution Resolution 1 Buy now
31 Dec 2008 incorporation Updated mem and arts 13 Buy now
16 Dec 2008 change-of-name Cert change 1 Buy now
16 Dec 2008 change-of-name Resolution to change name 1 Buy now
03 Dec 2008 incorporation Incorporation Company 19 Buy now