TONYSTICK MEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mrs Shirley Mcconnell as a secretary on 2025-04-22

View Document

29/04/2529 April 2025 Termination of appointment of Mark Dolan as a secretary on 2025-04-22

View Document

29/04/2529 April 2025 Termination of appointment of Mark Dolan as a director on 2025-04-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

08/02/248 February 2024 Termination of appointment of Shirley Mcconnell as a secretary on 2024-01-15

View Document

08/02/248 February 2024 Appointment of Mr Mark Dolan as a secretary on 2024-01-15

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

10/06/2010 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY GRENFELL / 18/05/2020

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MRS MARGARET EMILY GRENFELL

View Document

27/01/2027 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MCCONNELL

View Document

24/01/2024 January 2020 SECRETARY APPOINTED MRS EMILY GRENFELL

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE STOCKDALE / 24/01/2020

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY SHIRLEY MCCONNELL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

07/02/197 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1619 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/05/1527 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOVERN

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY HILARY GALBRAITH

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR HILARY GALBRIATH

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS SHIRLEY MCCONNELL

View Document

06/02/156 February 2015 SECRETARY APPOINTED MRS SHIRLEY MCCONNELL

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/144 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/07/132 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED HELEN CATHERINE STOCKDALE

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE KIRKPATRICK

View Document

09/07/129 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/06/119 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JEAN GALBRIATH / 19/05/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GABRIEL MCGOVERN / 19/05/2011

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JEAN GALBRAITH / 19/05/2011

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MRS HILARY JEAN GALBRAITH

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MRS HILARY JEAN GALBRIATH

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR JOHN GABRIEL MCGOVERN

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALSH

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROCKS

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY SEAMUS MAGEE

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROCKS

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MAGEE / 19/05/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 32 EAST BRIDGE STREET ENNISKILLEN COUNTY FERMANAGH BT74 7BY

View Document

17/06/1017 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH COLLETTE ROCKS / 19/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH COLLETTE ROCKS / 19/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WALSH / 19/05/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAMUS MAGEE / 19/05/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED LESLIE FITZPATRICK

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/07/0931 July 2009 19/05/07

View Document

31/07/0931 July 2009 19/05/06

View Document

31/07/0931 July 2009 19/05/08 ANNUAL RETURN SHUTTLE

View Document

31/07/0931 July 2009 19/05/09 ANNUAL RETURN SHUTTLE

View Document

12/12/0812 December 2008 31/10/08 ANNUAL ACCTS

View Document

19/01/0819 January 2008 31/10/07 ANNUAL ACCTS

View Document

08/01/088 January 2008 CHANGE OF DIRS/SEC

View Document

11/09/0711 September 2007 CHANGE IN SIT REG ADD

View Document

11/09/0711 September 2007 19/05/02 ANNUAL RETURN SHUTTLE

View Document

11/09/0711 September 2007 19/05/05 ANNUAL RETURN SHUTTLE

View Document

11/09/0711 September 2007 19/05/01 ANNUAL RETURN SHUTTLE

View Document

11/09/0711 September 2007 19/05/03 ANNUAL RETURN SHUTTLE

View Document

11/09/0711 September 2007 19/05/04 ANNUAL RETURN SHUTTLE

View Document

10/01/0710 January 2007 31/10/06 ANNUAL ACCTS

View Document

18/01/0618 January 2006 CHANGE OF DIRS/SEC

View Document

11/01/0611 January 2006 CHANGE OF DIRS/SEC

View Document

03/01/063 January 2006 31/10/05 ANNUAL ACCTS

View Document

13/09/0513 September 2005 31/10/04 ANNUAL ACCTS

View Document

08/07/058 July 2005 CHANGE OF ARD

View Document

19/07/0419 July 2004 31/08/03 ANNUAL ACCTS

View Document

30/06/0330 June 2003 31/08/02 ANNUAL ACCTS

View Document

17/12/0217 December 2002 CHANGE IN SIT REG ADD

View Document

03/07/023 July 2002 31/08/01 ANNUAL ACCTS

View Document

14/11/0114 November 2001 CHANGE IN SIT REG ADD

View Document

11/11/0111 November 2001 CHANGE OF DIRS/SEC

View Document

09/10/019 October 2001 31/08/99 ANNUAL ACCTS

View Document

25/09/0125 September 2001 31/08/00 ANNUAL ACCTS

View Document

28/04/0128 April 2001 CHANGE OF DIRS/SEC

View Document

28/03/0128 March 2001 CHANGE OF DIRS/SEC

View Document

24/02/0124 February 2001 CHANGE IN SIT REG ADD

View Document

24/07/9924 July 1999 19/05/99 ANNUAL RETURN SHUTTLE

View Document

24/07/9924 July 1999 31/08/98 ANNUAL ACCTS

View Document

07/08/987 August 1998 CHANGE OF DIRS/SEC

View Document

07/08/987 August 1998 CHANGE IN SIT REG ADD

View Document

21/05/9821 May 1998 31/08/97 ANNUAL ACCTS

View Document

21/05/9821 May 1998 19/05/98 ANNUAL RETURN SHUTTLE

View Document

10/11/9710 November 1997 CHANGE OF DIRS/SEC

View Document

15/10/9715 October 1997 CHANGE OF DIRS/SEC

View Document

15/10/9715 October 1997 CHANGE OF DIRS/SEC

View Document

24/09/9724 September 1997 31/08/96 ANNUAL ACCTS

View Document

13/06/9713 June 1997 19/05/97 ANNUAL RETURN SHUTTLE

View Document

25/06/9625 June 1996 RETURN OF ALLOT OF SHARES

View Document

12/06/9612 June 1996 19/05/96 ANNUAL RETURN SHUTTLE

View Document

21/04/9621 April 1996 31/08/95 ANNUAL ACCTS

View Document

06/07/956 July 1995 19/05/95 ANNUAL RETURN SHUTTLE

View Document

14/03/9514 March 1995 31/08/94 ANNUAL ACCTS

View Document

20/05/9420 May 1994 19/05/94 ANNUAL RETURN SHUTTLE

View Document

28/03/9428 March 1994 31/08/93 ANNUAL ACCTS

View Document

27/05/9327 May 1993 19/05/93 ANNUAL RETURN SHUTTLE

View Document

04/02/934 February 1993 NOTICE OF ARD

View Document

19/05/9219 May 1992 ARTICLES

View Document

19/05/9219 May 1992 MEMORANDUM

View Document

19/05/9219 May 1992 PARS RE DIRS/SIT REG OFF

View Document

19/05/9219 May 1992 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