THORNLEIGH MEWS LIMITED - BALLYCLARE


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

Description Filing date
Accounts. Accounts type micro entity. 2023-04-03 View Report
Confirmation statement. Statement with updates. 2023-03-08 View Report
Officers. Appointment date: 2023-01-10. Officer name: Mr David Herbert Bodell. 2023-01-30 View Report
Accounts. Accounts type micro entity. 2022-05-27 View Report
Confirmation statement. Statement with updates. 2022-03-09 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Address. Old address: 61a Main Street Ballyclare BT39 9AA Northern Ireland. New address: 29 Hillhead Road Ballyclare BT39 9DS. Change date: 2020-12-02. 2020-12-02 View Report
Accounts. Accounts type micro entity. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Accounts. Change account reference date company previous shortened. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-03-05 View Report
Accounts. Accounts type dormant. 2017-08-24 View Report
Gazette. Gazette filings brought up to date. 2017-06-03 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Officers. Officer name: Mr Christopher Gordon. Appointment date: 2017-06-01. 2017-06-01 View Report
Address. New address: 61a Main Street Ballyclare BT39 9AA. Change date: 2017-06-01. Old address: St Georges Harbour Office East Bridge Street Belfast BT1 3SG. 2017-06-01 View Report
Gazette. Gazette notice compulsory. 2017-05-23 View Report
Accounts. Accounts type dormant. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Officers. Officer name: Mrs Eileen Keenan. Appointment date: 2015-09-07. 2016-04-25 View Report
Officers. Appointment date: 2015-09-07. Officer name: Mr Freddie Clarke. 2016-04-25 View Report
Accounts. Accounts type dormant. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Accounts type dormant. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Address. Change date: 2014-04-28. Old address: Apartment 1 Thornleigh Mews 2 Thornleigh Drive Lisburn County Antrim BT28 2PW Northern Ireland. 2014-04-28 View Report
Officers. Officer name: Mark Bennett. 2013-11-04 View Report
Officers. Officer name: Mrs Thelma Stewart. 2013-11-04 View Report
Officers. Officer name: Joanne O Hare. 2013-11-01 View Report
Officers. Officer name: Miss Jennifer Blaney. 2013-11-01 View Report
Address. Old address: C/O Barry Thompson & Co 76-78 Church Street Portadown Co Armagh BT62 3EU. Change date: 2013-10-10. 2013-10-10 View Report
Accounts. Accounts type dormant. 2013-04-08 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Accounts type dormant. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2012-03-30 View Report
Accounts. Accounts type dormant. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Accounts. Accounts type dormant. 2010-06-03 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Accounts. Change account reference date company previous shortened. 2010-03-16 View Report
Capital. Capital allotment shares. 2010-01-30 View Report
Capital. Capital allotment shares. 2010-01-30 View Report
Officers. Description: Change of dirs/sec. 2009-04-30 View Report
Resolution. Description: Resolutions. 2009-04-30 View Report
Resolution. Description: Resolutions. 2009-04-30 View Report
Officers. Description: Change of dirs/sec. 2009-04-30 View Report