MOURNESPORTS LIMITED
Status | ACTIVE |
Company No. | NI030875 |
Category | |
Incorporated | 28 May 1996 |
Age | 28 years, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
MOURNESPORTS LIMITED is an active with number NI030875. It was incorporated 28 years, 18 days ago, on 28 May 1996. The company address is 178 Glassdrumman Road 178 Glassdrumman Road, Co Down, BT34 4QL.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Appoint person director company with name date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-21
Officer name: Mr Richard Mcconnell
Documents
Appoint person director company with name date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-21
Officer name: Mr Keith Bingham
Documents
Cessation of a person with significant control
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Niblock
Cessation date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2019
Action Date: 06 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-06
Charge number: NI0308750002
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian John Niblock
Termination date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2017
Action Date: 23 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-23
Charge number: NI0308750001
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 23 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 24 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change account reference date company previous extended
Date: 20 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: John Gordon Cracknell
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 11 Jul 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 16 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 26 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Appoint person secretary company with name
Date: 26 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gareth Russell
Documents
Termination secretary company with name
Date: 26 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melissa Annett
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 04 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Russell
Change date: 2009-12-31
Documents
Termination director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Bird
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Henry Aiken
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Robert Russell
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Colin Mcconnell
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian John Niblock
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Gordon Cracknell
Change date: 2009-12-31
Documents
Change person secretary company with change date
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Melissa Annett
Change date: 2009-12-31
Documents
Legacy
Date: 28 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/10/08 annual accts
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 28/05/09 annual return shuttle
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Sep 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 371SR(NI)
Description: 28/05/07
Documents
Legacy
Date: 01 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Jul 2006
Category: Accounts
Type: AC(NI)
Description: 31/10/05 annual accts
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 371S(NI)
Description: 28/05/06 annual return shuttle
Documents
Legacy
Date: 17 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/10/04 annual accts
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 28/05/05 annual return shuttle
Documents
Legacy
Date: 02 Aug 2004
Category: Accounts
Type: AC(NI)
Description: 31/10/03 annual accts
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 28/05/04 annual return shuttle
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 28/05/03 annual return shuttle
Documents
Legacy
Date: 31 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/10/02 annual accts
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Aug 2002
Category: Accounts
Type: AC(NI)
Description: 31/10/01 annual accts
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 371S(NI)
Description: 28/05/02 annual return shuttle
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 371S(NI)
Description: 28/05/01 annual return shuttle
Documents
Legacy
Date: 18 May 2001
Category: Accounts
Type: AC(NI)
Description: 31/10/00 annual accts
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Sep 2000
Category: Accounts
Type: AC(NI)
Description: 31/10/99 annual accts
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 28/05/00 annual return shuttle
Documents
Legacy
Date: 06 Sep 1999
Category: Annual-return
Type: 371S(NI)
Description: 28/05/99 annual return shuttle
Documents
Legacy
Date: 12 May 1999
Category: Accounts
Type: AC(NI)
Description: 31/10/98 annual accts
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jun 1998
Category: Annual-return
Type: 371S(NI)
Description: 28/05/98 annual return shuttle
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 1998
Category: Accounts
Type: AC(NI)
Description: 31/10/97 annual accts
Documents
Legacy
Date: 08 Sep 1997
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jul 1997
Category: Annual-return
Type: 371S(NI)
Description: 28/05/97 annual return shuttle
Documents
Some Companies
724 CAPABILITY GREEN,LUTON,LU1 3LU
Number: | 10158474 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MIDDLE CLOSE,SWADLINCOTE,DE11 0EF
Number: | 11150578 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
118 DOWNHALL PARK WAY,ESSEX,SS6 9TP
Number: | 06370305 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MELBOUNRE ROAD,LONDON,E17 6LR
Number: | 11519782 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDFIELD COTTAGE LICKERS LANE,LIVERPOOL,L35 3QD
Number: | 08760664 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RODNEY ROAD,CHELTENHAM,GL50 1HX
Number: | 06729888 |
Status: | ACTIVE |
Category: | Private Limited Company |