THE MORTGAGE GROUP (NI) LIMITED - BELFAST


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

Description Filing date
Officers. Officer name: Colin John White. Termination date: 2023-10-17. 2024-01-26 View Report
Officers. Officer name: Mrs Orlagh Therese Hallett. Appointment date: 2023-10-17. 2024-01-26 View Report
Confirmation statement. Statement with updates. 2023-10-18 View Report
Gazette. Gazette filings brought up to date. 2023-10-04 View Report
Accounts. Accounts type unaudited abridged. 2023-10-03 View Report
Gazette. Gazette notice compulsory. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Accounts. Accounts type micro entity. 2022-07-31 View Report
Address. Change date: 2022-02-18. New address: 1st Floor Ashwood House Newforge Lane Belfast BT9 5NF. Old address: 15 Malone Road Belfast Co Antrim BT9 6RT. 2022-02-18 View Report
Confirmation statement. Statement with updates. 2021-11-15 View Report
Accounts. Accounts type micro entity. 2021-07-30 View Report
Confirmation statement. Statement. 2020-10-13 View Report
Accounts. Accounts type micro entity. 2020-07-24 View Report
Confirmation statement. Statement with updates. 2019-10-17 View Report
Accounts. Accounts type micro entity. 2019-07-30 View Report
Confirmation statement. Statement with updates. 2018-10-29 View Report
Accounts. Accounts type micro entity. 2018-06-25 View Report
Confirmation statement. Statement with updates. 2017-10-24 View Report
Accounts. Accounts type total exemption small. 2017-07-31 View Report
Address. Old address: 15 Malone Road Belfast Co Antrim BT9 6RT. Change date: 2016-11-15. New address: 15 Malone Road Belfast Co Antrim BT9 6RT. 2016-11-15 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Address. Old address: Rushmere House Cadogan Park Malone Road Belfast BT9 6HH. Change date: 2016-10-20. New address: 15 Malone Road Belfast Co Antrim BT9 6RT. 2016-10-20 View Report
Accounts. Accounts type total exemption small. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Accounts type total exemption small. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type total exemption small. 2014-07-24 View Report
Officers. Officer name: Owen Magill. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Accounts. Accounts type total exemption small. 2013-08-02 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Officers. Officer name: Samuel Sinclair. 2012-08-09 View Report
Accounts. Accounts type total exemption small. 2012-07-17 View Report
Officers. Officer name: Stephen Karl Allen. 2011-12-16 View Report
Annual return. With made up date full list shareholders. 2011-10-27 View Report
Accounts. Accounts type total exemption small. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2010-10-27 View Report
Accounts. Accounts type total exemption small. 2010-07-30 View Report
Annual return. Legacy. 2009-09-27 View Report
Accounts. Legacy. 2009-08-06 View Report
Annual return. Legacy. 2008-09-29 View Report
Accounts. Legacy. 2008-09-03 View Report
Incorporation. Description: Updated mem and arts. 2008-07-29 View Report
Change of name. Description: Resolution to change name. 2008-07-11 View Report
Change of name. Description: Cert change. 2008-07-11 View Report
Incorporation. Description: Updated mem and arts. 2008-06-30 View Report
Change of name. Description: Resolution to change name. 2008-06-09 View Report
Change of name. Description: Cert change. 2008-06-09 View Report
Incorporation. Description: Updated mem and arts. 2008-03-19 View Report
Change of name. Description: Chng name res fee waived. 2008-03-14 View Report