MRP MORRISON ST LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Sub-division of shares on 2025-01-31

View Document

26/02/2526 February 2025 Cessation of Mrp Land Limited as a person with significant control on 2025-01-31

View Document

26/02/2526 February 2025 Notification of a person with significant control statement

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/01/2417 January 2024 Certificate of change of name

View Document

17/01/2417 January 2024 Withdrawal of a person with significant control statement on 2024-01-17

View Document

17/01/2417 January 2024 Notification of Mrp Land Limited as a person with significant control on 2023-12-29

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

22/11/2122 November 2021 Sub-division of shares on 2020-06-26

View Document

16/11/2116 November 2021 Sub-division of shares on 2020-06-26

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MRS ITA GILLIS

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS MARY MARGARET LAVERTY

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS EMELDA CATHERINE O'NEILL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/03/1826 March 2018 CESSATION OF BAY TRUST INTERNATIONAL LIMITED AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR JAMES STEPHEN HIGGINS

View Document

29/01/1429 January 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED TIMEC 1358 LIMITED CERTIFICATE ISSUED ON 19/11/12

View Document

04/09/124 September 2012 SECRETARY APPOINTED JAMES HIGGINS

View Document

04/09/124 September 2012 DIRECTOR APPOINTED EAMON LAVERTY

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR SEAMUS MCALEER

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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