MSO CLELAND LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-11-24. Officer name: Prof. Dr. Frank Ohle. 2023-11-27 View Report
Officers. Officer name: Mr Danny Goris. Appointment date: 2023-11-24. 2023-11-27 View Report
Officers. Officer name: Ralph Wilson Chalmers. Termination date: 2023-11-24. 2023-11-27 View Report
Incorporation. Memorandum articles. 2023-11-08 View Report
Resolution. Description: Resolutions. 2023-11-08 View Report
Accounts. Accounts type full. 2023-10-11 View Report
Officers. Officer name: Jeffrey Bruce Mcneill. Termination date: 2023-09-28. 2023-10-10 View Report
Confirmation statement. Statement with updates. 2023-07-03 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-04-17 View Report
Capital. Capital alter shares redemption statement of capital. 2023-04-11 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-03-30 View Report
Annual return. Second filing of annual return with made up date. 2023-03-21 View Report
Annual return. Second filing of annual return with made up date. 2023-02-21 View Report
Capital. Capital allotment shares. 2023-01-12 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Mortgage. Charge number: NI0156690033. Charge creation date: 2022-08-08. 2022-08-11 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Ralph Wilson Chalmers. 2022-08-08 View Report
Persons with significant control. Psc name: Mso Group Ltd. Notification date: 2016-04-06. 2022-08-05 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Mortgage. Charge number: 26. 2022-05-16 View Report
Mortgage. Charge number: 27. 2022-05-16 View Report
Accounts. Accounts type full. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Mortgage. Charge number: NI0156690032. Charge creation date: 2021-03-23. 2021-03-23 View Report
Mortgage. Charge creation date: 2021-01-12. Charge number: NI0156690031. 2021-01-14 View Report
Mortgage. Charge number: NI0156690028. 2020-12-17 View Report
Accounts. Accounts type full. 2020-12-16 View Report
Mortgage. Charge creation date: 2020-10-22. Charge number: NI0156690030. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Mortgage. Charge number: NI0156690029. Charge creation date: 2020-05-15. 2020-05-18 View Report
Mortgage. Charge creation date: 2020-05-14. Charge number: NI0156690028. 2020-05-15 View Report
Mortgage. Charge number: 24. 2020-03-12 View Report
Mortgage. Charge number: 25. 2020-03-12 View Report
Accounts. Accounts type full. 2019-07-11 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Officers. Officer name: Ken Lyndsay. Termination date: 2019-02-16. 2019-03-01 View Report
Officers. Appointment date: 2018-08-28. Officer name: Mr Jose Guadalupe Calixto Gortarez. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Accounts. Accounts type full. 2018-06-26 View Report
Officers. Officer name: Patrick Stamp. Termination date: 2018-06-11. 2018-06-11 View Report
Auditors. Auditors resignation company. 2018-01-09 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Officers. Officer name: Tyrone James Allard. Termination date: 2017-06-20. 2017-06-21 View Report
Officers. Officer name: Nigel Murphy. Termination date: 2017-05-05. 2017-05-16 View Report
Officers. Appointment date: 2017-04-03. Officer name: Mr Patrick Stamp. 2017-04-12 View Report
Accounts. Accounts type full. 2017-04-12 View Report
Officers. Officer name: Mrs Joanna Ruth Calixto. Appointment date: 2017-01-09. 2017-01-19 View Report
Accounts. Accounts type full. 2016-10-03 View Report
Confirmation statement. Statement. 2016-08-05 View Report
Officers. Appointment date: 2016-06-01. Officer name: Mrs Glenda Gilpin. 2016-06-06 View Report