MILL GATE MANAGEMENT LTD

Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from 6 Mill Gate Belfast BT5 7GY Northern Ireland to 7 Mill Gate Belfast BT5 7GY on 2025-05-12

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/05/2512 May 2025 Appointment of Mr Paul Mcclintock as a director on 2025-05-12

View Document

22/11/2422 November 2024 Termination of appointment of Hannah Boyd as a director on 2024-11-14

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/01/1927 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP TWEEDIE

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MISS HANNAH BOYD

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 62-64 NEW ROW NEW ROW COLERAINE BT52 1EJ NORTHERN IRELAND

View Document

16/08/1816 August 2018 NOTIFICATION OF PSC STATEMENT ON 16/08/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

06/08/186 August 2018 CESSATION OF MATT JOHN MCGOOKIN AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT MCGOOKIN

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR DES KELLY

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR PHILIP JOHN TWEEDIE

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C/O CAVANAGH KELLY SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE LOUGHRAN

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/07/165 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/08/1510 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE CANAVAN / 26/06/2012

View Document

05/07/135 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DES KELLY / 26/06/2012

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE CANAVAN

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE CANAVAN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MISS YVONNE CANAVAN

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGAN

View Document

14/03/1214 March 2012 Annual return made up to 25 June 2011 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGAN

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MS YVONNE CANAVAN

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR DES KELLY

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED YVONNE CANAVAN

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM, 362 COMBER ROAD, DUNDONALD, BT16 1XB

View Document

25/11/1125 November 2011 FIRST GAZETTE

View Document

23/11/1023 November 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/07/097 July 2009 CHANGE OF DIRS/SEC

View Document

25/06/0925 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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