MORTGAGE SHOP (N.I.) LIMITED-THE
Status | ACTIVE |
Company No. | NI026842 |
Category | Private Limited Company |
Incorporated | 28 Aug 1992 |
Age | 31 years, 9 months, 11 days |
Jurisdiction | Northern 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 02 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 May 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 28/08/08 annual return shuttle
Documents
Legacy
Date: 13 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 31/08/07 annual accts
Documents
Particulars of a mortgage charge
Date: 16 Apr 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 371SR(NI)
Description: 28/08/07
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Apr 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/06 annual accts
Documents
Legacy
Date: 16 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 28/08/06 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 02 Aug 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 20 Jun 2006
Category: Accounts
Type: AC(NI)
Description: 31/08/05 annual accts
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 28/08/05 annual return shuttle
Documents
Legacy
Date: 06 Jun 2005
Category: Accounts
Type: AC(NI)
Description: 31/08/04 annual accts
Documents
Particulars of a mortgage charge
Date: 04 Nov 2004
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 12 Sep 2004
Category: Annual-return
Type: 371S(NI)
Description: 28/08/04 annual return shuttle
Documents
Legacy
Date: 18 Jun 2004
Category: Accounts
Type: AC(NI)
Description: 31/08/03 annual accts
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 371S(NI)
Description: 28/08/03 annual return shuttle
Documents
Legacy
Date: 18 Jun 2003
Category: Accounts
Type: AC(NI)
Description: 31/08/02 annual accts
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 371S(NI)
Description: 28/08/02 annual return shuttle
Documents
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
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 371S(NI)
Description: 28/08/01 annual return shuttle
Documents
Legacy
Date: 01 Jun 2001
Category: Accounts
Type: AC(NI)
Description: 31/08/00 annual accts
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 371S(NI)
Description: 28/08/00 annual return shuttle
Documents
Legacy
Date: 09 Jun 2000
Category: Accounts
Type: AC(NI)
Description: 31/08/99 annual accts
Documents
Legacy
Date: 07 Nov 1999
Category: Annual-return
Type: 371S(NI)
Description: 28/08/99 annual return shuttle
Documents
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
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
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
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
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
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
Miscellaneous
Date: 28 Aug 1992
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
31 CHELVERTON ROAD,LONDON,SW15 1RN
Number: | 10349248 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 HAINAULT ROAD,ROMFORD,RM5 3AS
Number: | 07332231 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 10298694 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LIVSEY STREET,MANCHESTER,M45 6AE
Number: | 11758280 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE VIEW,CHEADLE,SK8 3GW
Number: | 01733267 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 WARD END PARK ROAD,BIRMINGHAM,B8 2XA
Number: | 11068423 |
Status: | ACTIVE |
Category: | Private Limited Company |