CUSHON MT NI LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

17/10/2417 October 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Change of details for Cushon Mt Limited as a person with significant control on 2024-05-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

18/12/2318 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

11/09/2311 September 2023 Change of details for Cushon Mt Limited as a person with significant control on 2021-06-01

View Document

08/09/238 September 2023 Change of details for Cushon Mt Limited as a person with significant control on 2022-10-13

View Document

18/08/2318 August 2023 Appointment of Gareth James Nash as a director on 2023-08-18

View Document

18/08/2318 August 2023 Appointment of Matthew Cumbers as a director on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Ben Pollard as a director on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Declan Mcerlean as a director on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Duncan Craig Howorth as a director on 2023-08-18

View Document

03/07/233 July 2023 Termination of appointment of John Richard Armstrong as a director on 2023-06-30

View Document

14/06/2314 June 2023 Termination of appointment of Catriona Murray as a secretary on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Natwest Group Secretarial Services Limited as a secretary on 2023-06-01

View Document

08/06/238 June 2023 Satisfaction of charge NI0401790004 in full

View Document

08/06/238 June 2023 Satisfaction of charge NI0401790003 in full

View Document

08/06/238 June 2023 Satisfaction of charge NI0401790002 in full

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

30/11/2230 November 2022 Registration of charge NI0401790004, created on 2022-11-16

View Document

25/11/2225 November 2022 Registered office address changed from 4th Floor State Building 2 Arthur Place Belfast BT1 4HG United Kingdom to 4th Floor State Buildings 2 Arthur Place Belfast BT1 4HG on 2022-11-25

View Document

18/11/2218 November 2022 Registered office address changed from 143 Malone Road Belfast BT9 6SX Northern Ireland to 4th Floor State Building 2 Arthur Place Belfast BT1 4HG on 2022-11-18

View Document

03/03/223 March 2022 Registration of charge NI0401790003, created on 2022-02-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Certificate of change of name

View Document

23/11/2123 November 2021 Change of name notice

View Document

23/11/2123 November 2021 Resolutions

View Document

16/06/2116 June 2021 Registration of charge NI0401790002, created on 2021-06-08

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0401790001

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

15/01/1915 January 2019 ALTER ARTICLES 12/12/2018

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET MAYNES

View Document

05/11/185 November 2018 SECRETARY APPOINTED MRS PHILIPPA MCINTYRE

View Document

30/10/1830 October 2018 ADOPT ARTICLES 24/10/2018

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR DAVID WILLIAM MAGEE

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR PAT ARCHER

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNA

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROWAN

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA QUINN / 24/04/2017

View Document

28/03/1728 March 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS RHONA QUINN

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 143 MALONE ROAD BELFAST BT9 6SU

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

10/03/1610 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULHOLLAND

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REYNOLDS

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAT ARCHER

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/02/1524 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIDDLE

View Document

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

11/04/1211 April 2012 ALTER ARTICLES 15/10/2008

View Document

11/04/1211 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1211 April 2012 ARTICLES OF ASSOCIATION

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MAYNES / 15/02/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MAYNES / 15/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCKINLEY

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

18/02/1018 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCKINLEY / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KIDDLE / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE MARTIN / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ARMSTRONG / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARCHIBALD ROWAN / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR REYNOLDS / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY DORAN / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MAYNES / 17/02/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR PAT ARCHER

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR ROBERT HANNA

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR MICHAEL JOHN MULHOLLAND

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE MARTIN / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ARMSTRONG / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MAYNES / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARCHIBALD ROWAN / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR REYNOLDS / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KIDDLE / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MARGARET MAYNES

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCKINLEY / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY DORAN / 21/10/2009

View Document

09/06/099 June 2009 CHANGE OF DIRS/SEC

View Document

01/06/091 June 2009 31/10/08 ANNUAL ACCTS

View Document

03/04/093 April 2009 13/02/09 ANNUAL RETURN SHUTTLE

View Document

13/06/0813 June 2008 CHANGE OF DIRS/SEC

View Document

13/06/0813 June 2008 CHANGE OF DIRS/SEC

View Document

14/05/0814 May 2008 31/10/07 ANNUAL ACCTS

View Document

23/04/0823 April 2008 13/02/08 ANNUAL RETURN SHUTTLE

View Document

23/04/0823 April 2008 13/02/06

View Document

10/02/0810 February 2008 CHANGE OF DIRS/SEC

View Document

11/05/0711 May 2007 31/10/06 ANNUAL ACCTS

View Document

16/03/0716 March 2007 13/02/07 ANNUAL RETURN SHUTTLE

View Document

08/04/068 April 2006 31/10/05 ANNUAL ACCTS

View Document

06/04/066 April 2006 CHANGE OF DIRS/SEC

View Document

14/06/0514 June 2005 31/10/04 ANNUAL ACCTS

View Document

22/02/0522 February 2005 13/02/05 ANNUAL RETURN SHUTTLE

View Document

27/07/0427 July 2004 31/10/03 ANNUAL ACCTS

View Document

01/03/041 March 2004 13/02/04 ANNUAL RETURN SHUTTLE

View Document

14/04/0314 April 2003 31/10/02 ANNUAL ACCTS

View Document

14/04/0314 April 2003 CHANGE OF ARD

View Document

11/03/0311 March 2003 AUDITOR RESIGNATION

View Document

19/02/0319 February 2003 13/02/03 ANNUAL RETURN SHUTTLE

View Document

19/12/0219 December 2002 28/02/02 ANNUAL ACCTS

View Document

10/03/0210 March 2002 13/02/02 ANNUAL RETURN SHUTTLE

View Document

16/08/0116 August 2001 RETURN OF ALLOT OF SHARES

View Document

13/02/0113 February 2001 MEMORANDUM

View Document

13/02/0113 February 2001 ARTICLES

View Document

13/02/0113 February 2001 PARS RE DIRS/SIT REG OFF

View Document

13/02/0113 February 2001

View Document

13/02/0113 February 2001 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company