REGENT HOUSE MEWS LIMITED
Status | ACTIVE |
Company No. | NI043132 |
Category | Private Limited Company |
Incorporated | 09 May 2002 |
Age | 22 years, 19 days |
Jurisdiction | Northern Ireland |
SUMMARY
REGENT HOUSE MEWS LIMITED is an active private limited company with number NI043132. It was incorporated 22 years, 19 days ago, on 09 May 2002. The company address is 53 Andersonstown Road, Belfast, BT11 9AG, Antrim.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2014
Action Date: 31 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-31
Charge number: NI0431320008
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change registered office address company with date old address
Date: 26 May 2014
Action Date: 26 May 2014
Category: Address
Type: AD01
Old address: 709 Springfield Road Belfast BT12 7FP
Change date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Change person director company with change date
Date: 20 Jul 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Donnelly
Change date: 2012-05-08
Documents
Appoint person director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Donnelly
Documents
Termination director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mcmahon
Documents
Legacy
Date: 24 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Legacy
Date: 03 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 17 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Mcmahon
Change date: 2010-05-09
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-09
Officer name: Patrick Donnelly
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Patrick Donnelly
Change date: 2010-05-09
Documents
Legacy
Date: 20 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/09 annual accts
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 06 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 09/05/09 annual return shuttle
Documents
Legacy
Date: 24 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 09/05/08 annual return shuttle
Documents
Legacy
Date: 24 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 371SR(NI)
Description: 09/05/06
Documents
Legacy
Date: 19 Dec 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 28 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 11 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Particulars of a mortgage charge
Date: 11 Dec 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 06 Dec 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 06 Dec 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 11 Oct 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Oct 2002
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 09 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 09 May 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 09 May 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 09 May 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 09 May 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Miscellaneous
Date: 09 May 2002
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11355200 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WROUGHTON ROAD,LONDON,SW11 6BE
Number: | 10248500 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 09682164 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CLIFTON AVENUE,HARTLEPOOL,TS26 9QW
Number: | 05686291 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SIBLEY AVENUE,HARPENDEN,AL5 1HF
Number: | 11539223 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 36, MACCLESFIELD HOUSE,LONDON,EC1V 8BA
Number: | 11340398 |
Status: | ACTIVE |
Category: | Private Limited Company |