MORTGAGE SHOP (N.I.) LIMITED-THE

6 Wellington Place, Belfast, BT1 6GE, Northern Ireland
StatusACTIVE
Company No.NI026842
CategoryPrivate Limited Company
Incorporated28 Aug 1992
Age31 years, 9 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

MORTGAGE SHOP (N.I.) LIMITED-THE is an active private limited company with number NI026842. It was incorporated 31 years, 9 months, 11 days ago, on 28 August 1992. The company address is 6 Wellington Place, Belfast, BT1 6GE, Northern Ireland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-16

New address: 6 Wellington Place Belfast BT1 6GE

Old address: 6 6 Wellington Place Belfast Antrim BT1 6GE Northern Ireland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-12

New address: 6 6 Wellington Place Belfast Antrim BT1 6GE

Old address: 132 Great Victoria Street Belfast BT2 7BG

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-09

Officer name: Susan Josephine Mc Aleer

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Josephine Mc Aleer

Change date: 2021-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-10

Officer name: Gerard Lundy

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-10

Officer name: Gerard Lundy

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Mr/Dr Gerard Patrick Lundy

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Josephine Mc Aleer

Change date: 2020-12-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-11

Psc name: Ms Susan Josephine Mcaleer

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Siobhan Josephine Mc Aleer

Change date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr/Dr Gerard Patrick Lundy

Appointment date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2010

Action Date: 28 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-28

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 28/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Apr 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 371SR(NI)

Description: 28/08/07

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 16 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 28/08/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 02 Aug 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 28/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Nov 2004

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 12 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 28/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/08/03 annual accts

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 28/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 31/08/02 annual accts

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 28/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/08/01 annual accts

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 28/08/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/08/00 annual accts

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 28/08/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/08/99 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 28/08/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Accounts

Type: AC(NI)

Description: 31/08/98 annual accts

Documents

Legacy

Date: 20 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 28/08/98 annual return shuttle

Documents

Legacy

Date: 26 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 31/08/97 annual accts

Documents

Legacy

Date: 18 Sep 1997

Category: Accounts

Type: AC(NI)

Description: 31/08/96 annual accts

Documents

Legacy

Date: 08 Sep 1997

Category: Annual-return

Type: 371S(NI)

Description: 28/08/97 annual return shuttle

Documents

Legacy

Date: 16 Sep 1996

Category: Annual-return

Type: 371S(NI)

Description: 28/08/96 annual return shuttle

Documents

Legacy

Date: 03 Jul 1996

Category: Accounts

Type: AC(NI)

Description: 31/08/95 annual accts

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Annual-return

Type: 371S(NI)

Description: 28/08/95 annual return shuttle

Documents

Legacy

Date: 13 Mar 1995

Category: Accounts

Type: AC(NI)

Description: 31/08/94 annual accts

Documents

View document PDF

Legacy

Date: 20 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 28/08/94 annual return shuttle

Documents

Legacy

Date: 06 Jun 1994

Category: Accounts

Type: AC(NI)

Description: 31/08/93 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 1994

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 05 May 1994

Category: Annual-return

Type: 371S(NI)

Description: 28/08/93 annual return shuttle

Documents

Legacy

Date: 07 May 1993

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 11 Nov 1992

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 15 Sep 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Aug 1992

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 28 Aug 1992

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 28 Aug 1992

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 28 Aug 1992

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Miscellaneous

Date: 28 Aug 1992

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

INVANI CYCLING CLOTHING LTD

31 CHELVERTON ROAD,LONDON,SW15 1RN

Number:10349248
Status:ACTIVE
Category:Private Limited Company

LAY TO PEST LIMITED

193 HAINAULT ROAD,ROMFORD,RM5 3AS

Number:07332231
Status:ACTIVE
Category:Private Limited Company

MISL INVESTMENTS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:10298694
Status:ACTIVE
Category:Private Limited Company

NOTHING TO DECLARE LIMITED

29 LIVSEY STREET,MANCHESTER,M45 6AE

Number:11758280
Status:ACTIVE
Category:Private Limited Company

PHONE-A-LOAN LIMITED

LAKE VIEW,CHEADLE,SK8 3GW

Number:01733267
Status:ACTIVE
Category:Private Limited Company

STAFFORD EXPRESS LTD

119 WARD END PARK ROAD,BIRMINGHAM,B8 2XA

Number:11068423
Status:ACTIVE
Category:Private Limited Company

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