MOUNTAINBURG LIMITED - BELFAST


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-23 View Report
Mortgage. Charge number: NI6215440002. 2023-09-07 View Report
Mortgage. Charge number: NI6215440004. 2023-09-07 View Report
Mortgage. Charge number: NI6215440003. 2023-09-07 View Report
Mortgage. Charge number: NI6215440001. 2023-09-07 View Report
Accounts. Accounts type total exemption full. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type total exemption full. 2022-07-11 View Report
Confirmation statement. Statement with no updates. 2021-12-30 View Report
Accounts. Accounts type total exemption full. 2021-07-29 View Report
Confirmation statement. Statement with updates. 2021-01-26 View Report
Officers. Officer name: Mary Jane Armstrong. Termination date: 2020-11-01. 2020-11-13 View Report
Officers. Appointment date: 2020-11-01. Officer name: Miss Danielle Lisa Mollison. 2020-11-13 View Report
Officers. Officer name: Mrs Mary Jane Armstrong. Appointment date: 2020-11-01. 2020-11-09 View Report
Accounts. Accounts type total exemption full. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Mortgage. Charge number: NI6215440004. Charge creation date: 2019-09-17. 2019-09-26 View Report
Mortgage. Charge number: NI6215440003. Charge creation date: 2019-09-17. 2019-09-26 View Report
Accounts. Accounts type total exemption full. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type micro entity. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Mortgage. Charge creation date: 2017-07-26. Charge number: NI6215440002. 2017-08-01 View Report
Accounts. Accounts type total exemption small. 2017-06-01 View Report
Mortgage. Charge creation date: 2017-01-17. Charge number: NI6215440001. 2017-01-30 View Report
Capital. Capital allotment shares. 2017-01-11 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Accounts. Accounts type total exemption small. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type total exemption small. 2015-08-18 View Report
Accounts. Change account reference date company previous shortened. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Officers. Officer name: Noel Gilroy. Appointment date: 2014-09-01. 2014-09-18 View Report
Officers. Officer name: Mr Justin Clegg. Appointment date: 2014-06-13. 2014-07-11 View Report
Address. Old address: 138 University Street Belfast BT7 1HJ United Kingdom. Change date: 2014-07-11. New address: 412 Newtownards Road Belfast Antrim BT4 1HH. 2014-07-11 View Report
Officers. Officer name: Malcolm Joseph Harrison. Termination date: 2014-06-13. 2014-07-11 View Report
Resolution. Description: Resolutions. 2014-07-11 View Report
Incorporation. Capital: GBP 1 2013-11-19 View Report