MOORINGS SOUTH PROMANADE MANAGEMENT COMPANY LIMITED - BELFAST


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

Description Filing date
Accounts. Accounts type dormant. 2023-11-09 View Report
Confirmation statement. Statement with updates. 2023-10-10 View Report
Officers. Change date: 2023-08-17. Officer name: Secretary Services Ltd. 2023-08-17 View Report
Officers. Appointment date: 2023-06-09. Officer name: Paul James Mcconnell. 2023-06-13 View Report
Accounts. Accounts type dormant. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2022-10-13 View Report
Accounts. Accounts type dormant. 2022-01-26 View Report
Confirmation statement. Statement with updates. 2021-10-14 View Report
Officers. Officer name: John Christopher Mason. Termination date: 2020-10-08. 2021-10-14 View Report
Accounts. Accounts type dormant. 2021-01-21 View Report
Officers. Officer name: Secretary Services Ltd. Change date: 2020-12-10. 2020-12-10 View Report
Officers. Officer name: Director Management Ltd. Change date: 2020-12-10. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-10-08 View Report
Accounts. Accounts type dormant. 2019-11-06 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Accounts. Accounts type dormant. 2019-01-07 View Report
Confirmation statement. Statement with updates. 2018-10-22 View Report
Accounts. Accounts type dormant. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-10-18 View Report
Persons with significant control. Cessation date: 2016-10-09. Psc name: Helen Marie Agnew. 2017-10-18 View Report
Persons with significant control. Notification date: 2016-10-09. Psc name: Secretary Services Limited. 2017-10-18 View Report
Accounts. Accounts type dormant. 2016-11-17 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Address. New address: C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN. Change date: 2016-09-07. Old address: Charterhouse Property Management Lt 132 University St Belfast BT7 1HH. 2016-09-07 View Report
Accounts. Accounts type dormant. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Officers. Appointment date: 2015-04-30. Officer name: John Christopher Mason. 2015-05-20 View Report
Accounts. Accounts type dormant. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Officers. Termination date: 2014-10-07. Officer name: David N Dennison. 2014-10-08 View Report
Officers. Termination date: 2014-10-07. Officer name: David N Dennison. 2014-10-08 View Report
Accounts. Accounts type dormant. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Officers. Change date: 2013-10-08. Officer name: Ltd Secretary Services. 2013-10-10 View Report
Accounts. Accounts type dormant. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-10-19 View Report
Accounts. Accounts type dormant. 2011-11-15 View Report
Annual return. With made up date full list shareholders. 2011-10-13 View Report
Accounts. Accounts type dormant. 2010-12-08 View Report
Annual return. With made up date full list shareholders. 2010-10-27 View Report
Officers. Change date: 2010-10-08. Officer name: Director Management Ltd. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-03-09 View Report
Accounts. Accounts type dormant. 2010-02-16 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Officers. Officer name: David Dennison. Change date: 2009-10-08. 2010-01-24 View Report
Officers. Officer name: Director Management Ltd. Change date: 2009-10-08. 2010-01-24 View Report
Capital. Description: Capitals not rolled up. 2009-12-07 View Report
Accounts. Legacy. 2008-11-11 View Report
Annual return. Legacy. 2008-11-05 View Report
Officers. Description: Change of dirs/sec. 2008-10-03 View Report