MENARY MOFFITT PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | NI056287 |
Category | Private Limited Company |
Incorporated | 23 Aug 2005 |
Age | 18 years, 9 months, 23 days |
Jurisdiction | Northern Ireland |
SUMMARY
MENARY MOFFITT PROPERTY MANAGEMENT LIMITED is an active private limited company with number NI056287. It was incorporated 18 years, 9 months, 23 days ago, on 23 August 2005. The company address is 1 Kildare Street, Newry, BT34 1DQ, Down, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 15 May 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Conor Cathal Mcveigh
Cessation date: 2023-01-01
Documents
Notification of a person with significant control
Date: 15 May 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Mcveigh
Notification date: 2023-01-01
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Conor Cathal Mcveigh
Termination date: 2023-01-01
Documents
Appoint person director company with name date
Date: 15 May 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Patrick James Mcveigh
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Termination secretary company with name termination date
Date: 26 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olivia Susan Cunningham
Termination date: 2021-08-23
Documents
Cessation of a person with significant control
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-17
Psc name: Patrick Mcveigh
Documents
Termination director company with name termination date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick James Mcveigh
Termination date: 2021-06-17
Documents
Notification of a person with significant control
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-17
Psc name: Conor Cathal Mcveigh
Documents
Appoint person director company with name date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-17
Officer name: Mr Conor Cathal Mcveigh
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack James Mcveigh
Termination date: 2020-09-30
Documents
Notification of a person with significant control
Date: 27 Jan 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Mcveigh
Notification date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 27 Jan 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jack James Mcveigh
Cessation date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
New address: 1 Kildare Street Newry Down BT34 1DQ
Change date: 2021-01-27
Old address: 122B Quarry Lane Dublin Road Newry Co Down BT35 8QP
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Appoint person director company with name date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-15
Officer name: Mr Patrick James Mcveigh
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivia Cunningham
Documents
Appoint person director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack James Mcveigh
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Mcveigh
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person secretary company with change date
Date: 24 Nov 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-23
Officer name: Olivia Susan Cunningham
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Olivia Susan Cunningham
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2009
Action Date: 23 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-23
Documents
Legacy
Date: 11 Nov 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 11 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 30/04/08 annual accts
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 371S(NI)
Description: 23/08/08 annual return shuttle
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Jun 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 23/08/07 annual return shuttle
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jun 2007
Category: Accounts
Type: AC(NI)
Description: 31/01/07 annual accts
Documents
Legacy
Date: 08 Dec 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 23/08/06 annual return shuttle
Documents
Legacy
Date: 18 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Sep 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Some Companies
FLAT 3,,BOURNEMOUTH,BH7 6AR
Number: | 10531919 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BURY NEW ROAD,MANCHESTER,M25 9JY
Number: | OC351222 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12 RICHMOND AVENUE,LONDON,SW20 8LA
Number: | 10046506 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEADER DEVELOPMENT INITIATIVE LIMITED
68 YARMOUTH ROAD,NORWICH,NR7 0QZ
Number: | 05890936 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 KIRKGATE,WAKEFIELD,WF1 1JG
Number: | 10427272 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROONEY SOCIAL WORK SERVICES LTD
GREETWELL,FOWEY,PL23 1LX
Number: | 10336972 |
Status: | ACTIVE |
Category: | Private Limited Company |