GRACEMOUNT ENTERPRISES LIMITED

143 Ballyskeagh Road 143 Ballyskeagh Road, Belfast, BT17 9LL, Northern Ireland
StatusACTIVE
Company No.NI017244
CategoryPrivate Limited Company
Incorporated13 Feb 1984
Age40 years, 4 months, 4 days
JurisdictionNorthern Ireland

SUMMARY

GRACEMOUNT ENTERPRISES LIMITED is an active private limited company with number NI017244. It was incorporated 40 years, 4 months, 4 days ago, on 13 February 1984. The company address is 143 Ballyskeagh Road 143 Ballyskeagh Road, Belfast, BT17 9LL, Northern Ireland.



Company Fillings

Change account reference date company previous shortened

Date: 28 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Martin Camplisson

Appointment date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

Old address: 701-705 Lisburn Road Belfast BT9 7GU Northern Ireland

Change date: 2022-01-18

New address: 143 Ballyskeagh Road Dunmurry Belfast BT17 9LL

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2021

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Rory Nethercott

Notification date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2021

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Mark Patrick Beirne

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

Old address: 2 - 14 Little Donegall Street Belfast BT1 2JD

New address: 701-705 Lisburn Road Belfast BT9 7GU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-02

Psc name: James Magee

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-02

Psc name: Gerald Martin Magee

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-02

Psc name: Christine Marie Magee

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Patrick Beirne

Notification date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: James Magee

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Martin Magee

Termination date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Christine Marie Magee

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Magee

Termination date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Gareth Rory Nethercott

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0172440011

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0172440012

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 01 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-01

Charge number: NI0172440012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 01 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0172440011

Charge creation date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Legacy

Date: 05 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co charles/extend / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: James Magee

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Gerald Magee

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Christine Marie Magee

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Magee

Change date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Sep 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Jun 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Jun 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 20 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Accounts

Type: AC(NI)

Description: 30/10/98 annual accts

Documents

Particulars of a mortgage charge

Date: 28 Jan 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Dec 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/12/98 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 29 Sep 1998

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Accounts

Type: AC(NI)

Description: 31/10/97 annual accts

Documents

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Feb 1998

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 23 Dec 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/12/97 annual return shuttle

Documents

Legacy

Date: 15 Apr 1997

Category: Accounts

Type: AC(NI)

Description: 31/10/96 annual accts

Documents

Legacy

Date: 15 Apr 1997

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 02 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/12/96 annual return shuttle

Documents


Some Companies

BELVEDERE PROPERTY MANAGEMENT LIMITED

17 MOOR LANE, COLEORTON,LEICESTERSHIRE,LE67 8FP

Number:04608249
Status:ACTIVE
Category:Private Limited Company

CK LOUGHBOROUGH LIMITED

SUITE F10, 5TH FLR SCALA HSE,BIRMINGHAM,B1 1EQ

Number:11266771
Status:ACTIVE
Category:Private Limited Company

COPPIN COLLINGS LTD

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:08773379
Status:LIQUIDATION
Category:Private Limited Company

EILAP OIL & GAS INTERNATIONAL LTD

26 81 PUTNEY HILL,LONDON,SW15 3NZ

Number:11671552
Status:ACTIVE
Category:Private Limited Company

FACIAL REBEL LIMITED

48 PARK VIEW DRIVE NORTH,READING,RG10 9QY

Number:11941114
Status:ACTIVE
Category:Private Limited Company

TAHOR LP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:LP019340
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source