MITRE TRUST

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/11/2321 November 2023 Termination of appointment of James Robert Nixon as a director on 2023-11-08

View Document

21/11/2321 November 2023 Appointment of Mr Michael George Mcmullan as a director on 2023-11-08

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/01/2324 January 2023 Notification of Elizabeth Patricia Humphreys as a person with significant control on 2022-12-31

View Document

24/01/2324 January 2023 Cessation of James Robert Nixon as a person with significant control on 2022-12-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/11/2129 November 2021 Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG to 17 Clarendon Road Belfast BT1 3BG on 2021-11-29

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN MCNEILL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

04/01/164 January 2016 31/12/15 NO MEMBER LIST

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROLLO MCCLURE / 31/12/2014

View Document

19/01/1519 January 2015 31/12/14 NO MEMBER LIST

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 31/12/13 NO MEMBER LIST

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 DIRECTOR APPOINTED PROFESSOR JAMES ROBERT NIXON

View Document

04/01/134 January 2013 31/12/12 NO MEMBER LIST

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR PROF. MOLLAN MD FRCS

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

05/01/125 January 2012 31/12/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 31/12/10 NO MEMBER LIST

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 31/12/09 NO MEMBER LIST

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF. RAYMOND ALEXANDER BOYCE MOLLAN MD FRCS / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROLLO MCCLURE / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER MILLIKEN / 01/10/2009

View Document

29/11/0929 November 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CRONE

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/03/091 March 2009 31/12/07 ANNUAL ACCTS

View Document

13/01/0913 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

22/05/0822 May 2008 CHANGE OF DIRS/SEC

View Document

06/02/086 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

03/02/083 February 2008 CHANGE OF DIRS/SEC

View Document

21/11/0721 November 2007 31/12/06 ANNUAL ACCTS

View Document

08/02/078 February 2007 31/12/05 ANNUAL ACCTS

View Document

26/01/0726 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

20/02/0620 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

29/07/0529 July 2005 31/12/04 ANNUAL ACCTS

View Document

07/06/057 June 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

09/11/049 November 2004 CHANGE IN SIT REG ADD

View Document

20/08/0420 August 2004 31/12/03 ANNUAL ACCTS

View Document

23/03/0423 March 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

28/10/0328 October 2003 31/12/02 ANNUAL ACCTS

View Document

08/01/038 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

01/11/021 November 2002 31/12/01 ANNUAL ACCTS

View Document

20/01/0220 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

08/01/028 January 2002 CHANGE OF DIRS/SEC

View Document

06/11/016 November 2001 31/12/00 ANNUAL ACCTS

View Document

24/01/0124 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

08/05/008 May 2000 31/12/99 ANNUAL ACCTS

View Document

13/01/0013 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

29/07/9929 July 1999 31/12/98 ANNUAL ACCTS

View Document

01/07/991 July 1999 CHANGE OF DIRS/SEC

View Document

09/01/999 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

05/11/985 November 1998 31/12/97 ANNUAL ACCTS

View Document

17/01/9817 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

05/11/975 November 1997 31/12/96 ANNUAL ACCTS

View Document

10/01/9710 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

04/11/964 November 1996 31/12/95 ANNUAL ACCTS

View Document

13/01/9613 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

01/12/951 December 1995 31/12/94 ANNUAL ACCTS

View Document

09/11/959 November 1995 EXT FOR ACCS FILING

View Document

28/06/9528 June 1995 SPECIAL/EXTRA RESOLUTION

View Document

06/01/956 January 1995 CHANGE OF DIRS/SEC

View Document

06/01/956 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

18/10/9418 October 1994 31/12/93 ANNUAL ACCTS

View Document

18/01/9418 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

28/10/9328 October 1993 31/12/92 ANNUAL ACCTS

View Document

07/07/937 July 1993 CHANGE OF DIRS/SEC

View Document

10/05/9310 May 1993 CHANGE OF DIRS/SEC

View Document

08/03/938 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

11/02/9211 February 1992 NOTICE OF ARD

View Document

07/01/927 January 1992 ARTICLES

View Document

07/01/927 January 1992 DECLN REG CO EXEMPT LTD

View Document

07/01/927 January 1992 PARS RE DIRS/SIT REG OFF

View Document

07/01/927 January 1992 DECLN COMPLNCE REG NEW CO

View Document

07/01/927 January 1992 MEMORANDUM

View Document

07/01/927 January 1992 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