MOUNTPOTTINGER HOUSE MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Director's details changed for Ms Sarah Elizabeth English on 2025-09-18 |
| 18/09/2518 September 2025 New | Appointment of Ms Sarah Elizabeth English as a director on 2025-09-18 |
| 28/04/2528 April 2025 | Appointment of Ms Natasha O'kane as a director on 2025-04-28 |
| 28/04/2528 April 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 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 |
| 21/10/2421 October 2024 | Termination of appointment of Helen Bradshaw as a secretary on 2024-10-21 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/11/2320 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-19 with updates |
| 03/10/223 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/02/226 February 2022 | Termination of appointment of Aongus O'keeffe as a director on 2022-02-04 |
| 19/11/2119 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/12/2014 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
| 25/04/1925 April 2019 | DIRECTOR APPOINTED MS DELOWARA KHAN |
| 25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNRIGG |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CESSATION OF JOHN BANNISTER BROWNRIGG AS A PSC |
| 14/03/1914 March 2019 | NOTIFICATION OF PSC STATEMENT ON 14/03/2019 |
| 13/03/1913 March 2019 | SECRETARY APPOINTED MRS HELEN BRADSHAW |
| 13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 103 CREGAGH ROAD BELFAST BT6 8PY |
| 16/01/1916 January 2019 | DIRECTOR APPOINTED MR AONGUS O'KEEFFE |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 25/05/1825 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | DISS40 (DISS40(SOAD)) |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 09/01/189 January 2018 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/11/1520 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/11/1421 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/11/1327 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/11/1223 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANNISTER BROWNRIGG / 18/10/2011 |
| 09/02/129 February 2012 | Annual return made up to 19 October 2011 with full list of shareholders |
| 12/12/1112 December 2011 | REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 50 BEDFORD STREET BELFAST BT2 7FW |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/12/1112 December 2011 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH BROWNRIGG |
| 13/12/1013 December 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/03/1022 March 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
| 25/02/1025 February 2010 | Annual return made up to 19 October 2008 with full list of shareholders |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/02/0917 February 2009 | 31/03/08 ANNUAL ACCTS |
| 18/12/0718 December 2007 | 31/03/07 ANNUAL ACCTS |
| 05/12/075 December 2007 | 19/10/07 |
| 04/12/064 December 2006 | CHANGE OF ARD |
| 27/10/0627 October 2006 | CHANGE OF DIRS/SEC |
| 27/10/0627 October 2006 | 19/10/06 ANNUAL RETURN SHUTTLE |
| 19/10/0519 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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