THE MOUNT CHARLES GROUP LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Full accounts made up to 2024-09-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

05/06/245 June 2024 Notification of Trevor Annon as a person with significant control on 2022-09-30

View Document

05/06/245 June 2024 Cessation of Catherine Annon as a person with significant control on 2022-09-30

View Document

25/03/2425 March 2024 Full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Notification of Catherine Annon as a person with significant control on 2022-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

08/11/238 November 2023 Appointment of Mr Christopher Annon as a director on 2023-10-26

View Document

23/02/2323 February 2023 Notification of Corporate Catering Management Limited as a person with significant control on 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

23/02/2323 February 2023 Cessation of Trevor Annon as a person with significant control on 2022-09-30

View Document

05/01/235 January 2023 Full accounts made up to 2022-09-30

View Document

20/01/2220 January 2022 Full accounts made up to 2021-09-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

29/06/2129 June 2021 Full accounts made up to 2020-09-24

View Document

28/06/2128 June 2021 Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS to Annon House 261-263 Ormeau Road Belfast BT7 3GG on 2021-06-28

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 27/09/18

View Document

24/03/1924 March 2019 SECRETARY APPOINTED MR IAN ROBERT TODD

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR GAVIN WILLIAM ANNON

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR CATHAL GEOGHEGAN

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY CATHAL GEOGHEGAN

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 28/09/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 29/09/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

02/11/162 November 2016 SAIL ADDRESS CREATED

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR CATHAL CIARAN GEOGHEGAN

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 24/09/15

View Document

11/02/1611 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 25/09/14

View Document

23/06/1523 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

20/03/1520 March 2015 STATEMENT ON CEASING TO HOLD OFFICE AS AUDITORS

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 26/09/13

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O ARTHUR COX CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST COUNTY ANTRIM BT1 6PU

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 27/09/12

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 29/09/11

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED MOUNT CHARLES CATERING LIMITED CERTIFICATE ISSUED ON 25/10/11

View Document

25/10/1125 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 24/09/10

View Document

06/01/116 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/01/116 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANNON / 28/05/2010

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 24/09/09

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM AT THE OFFICES OF CLEAVER FULTON & RANKIN 50 BEDFORD STREET BELFAST BT2 7FW

View Document

02/08/092 August 2009 25/09/08 ANNUAL ACCTS

View Document

25/03/0925 March 2009 09/02/09 ANNUAL RETURN SHUTTLE

View Document

09/07/089 July 2008 27/09/07 ANNUAL ACCTS

View Document

12/03/0812 March 2008 09/02/08 ANNUAL RETURN SHUTTLE

View Document

23/02/0723 February 2007 09/02/07 ANNUAL RETURN SHUTTLE

View Document

01/02/071 February 2007 28/09/06 ANNUAL ACCTS

View Document

06/10/066 October 2006 29/09/05 ANNUAL ACCTS

View Document

28/07/0628 July 2006 EXT FOR ACCS FILING

View Document

08/04/068 April 2006 09/02/06 ANNUAL RETURN SHUTTLE

View Document

08/04/058 April 2005 PARS RE MORTAGE

View Document

08/04/058 April 2005 PARS RE MORTAGE

View Document

23/03/0523 March 2005 09/02/05 ANNUAL RETURN SHUTTLE

View Document

11/01/0511 January 2005 30/09/04 ANNUAL ACCTS

View Document

27/07/0427 July 2004 25/09/03 ANNUAL ACCTS

View Document

05/03/045 March 2004 09/02/04 ANNUAL RETURN SHUTTLE

View Document

14/01/0414 January 2004 26/09/02 ANNUAL ACCTS

View Document

04/03/034 March 2003 AUDITOR RESIGNATION

View Document

08/02/038 February 2003 09/02/03 ANNUAL RETURN SHUTTLE

View Document

12/09/0212 September 2002 MORTGAGE REGISTER

View Document

12/09/0212 September 2002 PARS RE MORTAGE

View Document

01/08/021 August 2002 27/09/01 ANNUAL ACCTS

View Document

11/03/0211 March 2002 PARS RE MORTAGE

View Document

22/02/0222 February 2002 09/02/02 ANNUAL RETURN SHUTTLE

View Document

14/08/0114 August 2001 PARS RE MORTAGE

View Document

09/05/019 May 2001 28/09/00 ANNUAL ACCTS

View Document

09/05/019 May 2001 30/09/99 ANNUAL ACCTS

View Document

11/02/0111 February 2001 09/02/01 ANNUAL RETURN SHUTTLE

View Document

13/11/0013 November 2000 CHANGE OF DIRS/SEC

View Document

03/08/003 August 2000 24/09/98 ANNUAL ACCTS

View Document

07/03/007 March 2000 09/02/00 ANNUAL RETURN SHUTTLE

View Document

04/03/994 March 1999 25/09/97 ANNUAL ACCTS

View Document

25/02/9925 February 1999 09/02/99 ANNUAL RETURN SHUTTLE

View Document

20/02/9820 February 1998 09/02/98 ANNUAL RETURN SHUTTLE

View Document

27/06/9727 June 1997 30/09/96 ANNUAL ACCTS

View Document

17/02/9717 February 1997 09/02/97 ANNUAL RETURN SHUTTLE

View Document

26/01/9726 January 1997 CHANGE OF DIRS/SEC

View Document

02/09/962 September 1996 PARS RE MORTAGE

View Document

06/08/966 August 1996 30/09/95 ANNUAL ACCTS

View Document

06/02/966 February 1996 09/02/96 ANNUAL RETURN SHUTTLE

View Document

03/11/953 November 1995 29/09/94 ANNUAL ACCTS

View Document

08/09/958 September 1995 CHANGE OF DIRS/SEC

View Document

08/09/958 September 1995 CHANGE OF DIRS/SEC

View Document

08/09/958 September 1995 CHANGE OF DIRS/SEC

View Document

07/02/957 February 1995 09/02/95 ANNUAL RETURN SHUTTLE

View Document

04/08/944 August 1994 30/09/93 ANNUAL ACCTS

View Document

19/02/9419 February 1994 09/02/94 ANNUAL RETURN SHUTTLE

View Document

05/10/935 October 1993 30/09/92 ANNUAL ACCTS

View Document

19/03/9319 March 1993 09/02/93 ANNUAL RETURN SHUTTLE

View Document

29/05/9229 May 1992 30/09/91 ANNUAL ACCTS

View Document

27/03/9227 March 1992 11/02/92 ANNUAL RETURN FORM

View Document

22/02/9222 February 1992 30/09/90 ANNUAL ACCTS

View Document

02/10/912 October 1991 11/02/91 ANNUAL RETURN

View Document

12/03/9112 March 1991 30/09/89 ANNUAL ACCTS

View Document

15/06/9015 June 1990 11/02/90 ANNUAL RETURN

View Document

24/04/8924 April 1989 ALLOTMENT (CASH)

View Document

18/04/8918 April 1989 UPDATED MEM AND ARTS

View Document

18/04/8918 April 1989 SPECIAL/EXTRA RESOLUTION

View Document

11/02/8911 February 1989 SPECIAL/EXTRA RESOLUTION

View Document

11/02/8911 February 1989 NOTICE OF ARD

View Document

10/02/8910 February 1989 CERT CHANGE

View Document

10/02/8910 February 1989 RESOLUTION TO CHANGE NAME

View Document

21/12/8821 December 1988 CHANGE OF DIRS/SEC

View Document

12/08/8812 August 1988 DECLN COMPLNCE REG NEW CO

View Document

12/08/8812 August 1988 ARTICLES

View Document

12/08/8812 August 1988 STATEMENT OF NOMINAL CAP

View Document

12/08/8812 August 1988 PARS RE DIRS/SIT REG OFF

View Document

12/08/8812 August 1988 MEMORANDUM

View Document

12/08/8812 August 1988 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