MOUNTPOTTINGER HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewDirector's details changed for Ms Sarah Elizabeth English on 2025-09-18

View Document

18/09/2518 September 2025 NewAppointment of Ms Sarah Elizabeth English as a director on 2025-09-18

View Document

28/04/2528 April 2025 Appointment of Ms Natasha O'kane as a director on 2025-04-28

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from Bennett Estate Agents 184 Lisburn Road Belfast BT9 6AL Northern Ireland to 3 the Mount Belfast BT5 4NA on 2024-10-25

View Document

21/10/2421 October 2024 Termination of appointment of Helen Bradshaw as a secretary on 2024-10-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Termination of appointment of Aongus O'keeffe as a director on 2022-02-04

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MS DELOWARA KHAN

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNRIGG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CESSATION OF JOHN BANNISTER BROWNRIGG AS A PSC

View Document

14/03/1914 March 2019 NOTIFICATION OF PSC STATEMENT ON 14/03/2019

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MRS HELEN BRADSHAW

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 103 CREGAGH ROAD BELFAST BT6 8PY

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR AONGUS O'KEEFFE

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 DISS40 (DISS40(SOAD))

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANNISTER BROWNRIGG / 18/10/2011

View Document

09/02/129 February 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 50 BEDFORD STREET BELFAST BT2 7FW

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BROWNRIGG

View Document

13/12/1013 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

25/02/1025 February 2010 Annual return made up to 19 October 2008 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 31/03/08 ANNUAL ACCTS

View Document

18/12/0718 December 2007 31/03/07 ANNUAL ACCTS

View Document

05/12/075 December 2007 19/10/07

View Document

04/12/064 December 2006 CHANGE OF ARD

View Document

27/10/0627 October 2006 CHANGE OF DIRS/SEC

View Document

27/10/0627 October 2006 19/10/06 ANNUAL RETURN SHUTTLE

View Document

19/10/0519 October 2005 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