MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED

NI607432
422 LISBURN ROAD BELFAST UNITED KINGDOM BT9 6GN

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 accounts Annual Accounts 2 Buy now
13 Sep 2023 accounts Annual Accounts 2 Buy now
13 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 officers Termination of appointment of secretary (Ashley Ritchie) 1 Buy now
21 Dec 2022 accounts Annual Accounts 6 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 incorporation Memorandum Articles 16 Buy now
03 Nov 2021 resolution Resolution 2 Buy now
30 Sep 2021 accounts Annual Accounts 6 Buy now
17 Sep 2021 resolution Resolution 3 Buy now
15 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2021 officers Appointment of director (Mrs Patricia Brady) 2 Buy now
16 Aug 2021 officers Appointment of director (Mr John Charles Mcginnis) 2 Buy now
05 Aug 2021 officers Termination of appointment of director (Peter William Jennings) 1 Buy now
05 Aug 2021 officers Termination of appointment of director (John David Stuart) 1 Buy now
05 Aug 2021 officers Termination of appointment of secretary (John David Stuart) 1 Buy now
23 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 officers Termination of appointment of director (Roy Wilson Booth) 1 Buy now
16 Dec 2020 officers Termination of appointment of secretary (Roy Wilson Booth) 2 Buy now
04 Nov 2020 officers Appointment of director (Mr John David Stuart) 2 Buy now
04 Nov 2020 officers Appointment of secretary (Mr John David Stuart) 3 Buy now
21 Sep 2020 accounts Annual Accounts 6 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 6 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 officers Change of particulars for director (Mr Roy Wilson Booth) 2 Buy now
30 Apr 2019 officers Change of particulars for secretary (Ms Ashley Ritchie) 1 Buy now
17 Sep 2018 accounts Annual Accounts 6 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 6 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2016 accounts Annual Accounts 3 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
19 May 2014 officers Change of particulars for director (Mr Roy Wilson Booth) 2 Buy now
19 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2014 officers Change of particulars for secretary (Roy Wilson Booth) 1 Buy now
03 Mar 2014 accounts Annual Accounts 4 Buy now
03 Mar 2014 accounts Annual Accounts 4 Buy now
21 Feb 2014 officers Appointment of secretary (Ms Ashley Ritchie) 2 Buy now
29 Nov 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Aug 2013 officers Appointment of director (Peter William Jennings) 3 Buy now
21 Aug 2013 officers Termination of appointment of director (Philip Weir) 2 Buy now
20 May 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
18 May 2012 officers Change of particulars for director (Philip Weir) 2 Buy now
16 Sep 2011 accounts Change Account Reference Date Company Current Shortened 6 Buy now
16 May 2011 incorporation Incorporation Company 44 Buy now