MYRTLEDENE LANE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

11/02/2511 February 2025 Appointment of Mrs Lynne Wild as a director on 2025-02-11

View Document

05/02/255 February 2025 Appointment of Ms Andrea Catherine Lloyd as a director on 2025-02-05

View Document

04/02/254 February 2025 Termination of appointment of Denise Mary Catherine Rooney as a director on 2025-02-04

View Document

03/02/253 February 2025 Notification of a person with significant control statement

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

27/01/2527 January 2025 Cessation of Lisa Glennon as a person with significant control on 2025-01-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

15/07/2415 July 2024 Director's details changed for Mr Alan Mcalister on 2024-07-01

View Document

15/07/2415 July 2024 Change of details for Ms Lisa Glennon as a person with significant control on 2024-07-01

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

14/07/2314 July 2023 Notification of Lisa Glennon as a person with significant control on 2023-01-23

View Document

14/07/2314 July 2023 Cessation of Sonia Millar as a person with significant control on 2023-01-23

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Appointment of Ms Denise Mary Catherine Rooney as a director on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE MILLAR

View Document

07/10/207 October 2020 SECRETARY APPOINTED MS LISA GLENNON

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 DIRECTOR APPOINTED MR ALAN MCALISTER

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MCGOVERN

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA LLOYD

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR MARK MCGOVERN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

21/06/1821 June 2018 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SONIA MILLAR / 21/06/2018

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKENNY

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS ANDREA LLOYD

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER ARMSTRONG

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE ROONEY

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR MATTHEW MCKENNY

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/09/1525 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MS DENISE ROONEY

View Document

04/09/144 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/09/132 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR LYNNE WILDE

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR ROGER ARMSTRONG

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE ROONEY

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM CSM ESTATE AGENTS 60 LISBURN ROAD BELFAST BT9 6AF NORTHERN IRELAND

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE WILDE / 07/12/2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MS LYNNE WILDE

View Document

30/08/1130 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARY CATHERINE ROONEY / 19/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR DESMOND MCGRANAGHAN

View Document

24/08/1024 August 2010 Annual return made up to 19 August 2009 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR LIAM MCGRANAGHAN

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR LIAM MCGRANAGHAN

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR LIAM MCGRANAGHAN

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR DESMOND MCGRANAGHAN

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR DESMOND MCGRANAGHAN

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY DESMOND MCGRANAGHAN

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE MILLER

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ROONEY / 15/09/2009

View Document

19/02/1019 February 2010 SECRETARY APPOINTED CATHERINE MILLER

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 46 ELMWOOD AVENUE BELFAST

View Document

16/02/1016 February 2010 SECRETARY APPOINTED CATHERINE SONIA MILLAR

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

07/04/097 April 2009 31/08/08 ANNUAL ACCTS

View Document

16/02/0916 February 2009 CHANGE OF DIRS/SEC

View Document

10/09/0810 September 2008 19/08/08 ANNUAL RETURN SHUTTLE

View Document

30/06/0830 June 2008 31/08/07 ANNUAL ACCTS

View Document

25/09/0725 September 2007 19/08/07

View Document

28/11/0628 November 2006 19/08/06 ANNUAL RETURN SHUTTLE

View Document

29/06/0629 June 2006 31/08/05 ANNUAL ACCTS

View Document

29/06/0629 June 2006 CHANGE OF DIRS/SEC

View Document

29/06/0629 June 2006 CHANGE IN SIT REG ADD

View Document

29/06/0629 June 2006 CHANGE OF DIRS/SEC

View Document

31/08/0531 August 2005 CHANGE OF DIRS/SEC

View Document

31/08/0531 August 2005 CHANGE IN SIT REG ADD

View Document

31/08/0531 August 2005 CHANGE OF DIRS/SEC

View Document

19/08/0419 August 2004 PARS RE DIRS/SIT REG OFF

View Document

19/08/0419 August 2004 MEMORANDUM

View Document

19/08/0419 August 2004 ARTICLES

View Document

19/08/0419 August 2004 DECLN COMPLNCE REG NEW CO

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