VILLAGE COURT MOIRA MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | NI060025 |
Category | Private Limited Company |
Incorporated | 04 Jul 2006 |
Age | 17 years, 11 months |
Jurisdiction | Northern Ireland |
SUMMARY
VILLAGE COURT MOIRA MANAGEMENT LIMITED is an active private limited company with number NI060025. It was incorporated 17 years, 11 months ago, on 04 July 2006. The company address is C/O Mcguinness Fleck Ltd C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX, Co. Down, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Appoint person director company with name date
Date: 19 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-17
Officer name: Thomas Godfrey Mcgaffin
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-17
Officer name: Peter Martin
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Damien Martin Mccorry
Change date: 2022-09-09
Documents
Change to a person with significant control
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Martin
Change date: 2022-09-09
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
New address: C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX
Old address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
Change date: 2022-09-09
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Change to a person with significant control
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-11
Psc name: Mr Damien Martin Mccorry
Documents
Change to a person with significant control
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Martin
Change date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Change to a person with significant control
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-19
Psc name: Mr Alwyn Thomas Telford
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-19
Officer name: Mr Alwyn Thomas Telford
Documents
Change person secretary company with change date
Date: 19 Aug 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-31
Officer name: Ms Ashley Ritchie
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
New address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH
Old address: 85 University Street Belfast Co Antrim BT7 1HD
Change date: 2018-11-21
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-19
Psc name: Alwyn Thomas Telford
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Damien Martin Mccorry
Notification date: 2017-07-19
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-19
Psc name: Peter Martin
Documents
Withdrawal of a person with significant control statement
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-10
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 21 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: 23 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
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
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Termination secretary company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alex Fleck
Documents
Appoint person secretary company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ashley Ritchie
Documents
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Martin
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 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 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 27 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-27
Officer name: Mr Damien Martin
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damien Martin
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 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: 18 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Appoint person secretary company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alex Patterson Fleck
Documents
Termination secretary company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Desmond Walmsley
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-04
Officer name: Alwyn Thomas Telford
Documents
Change person secretary company with change date
Date: 09 Aug 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Desmond Walmsley
Change date: 2010-07-04
Documents
Termination director company with name
Date: 02 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Morrison
Documents
Accounts with accounts type dormant
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
New date: 2009-03-31
Made up date: 2009-07-31
Documents
Appoint person director company with name
Date: 29 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alwyn Thomas Telford
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 04 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-04
Documents
Legacy
Date: 07 Jun 2009
Category: Accounts
Type: AC(NI)
Description: 31/07/08 annual accts
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 04/07/08 annual return shuttle
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/07/07 annual accts
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 03 Dec 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 21 Oct 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Sep 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 371S(NI)
Description: 04/07/07 annual return shuttle
Documents
Some Companies
43 DE TANY COURT,ST ALBANS,AL1 1TX
Number: | 07067367 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 MAIN ROAD,SLEAFORD,NG34 9SU
Number: | 11101493 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL012969 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 ROPEMAKER ROAD,LONDON,SE16 6QG
Number: | 10359456 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREASEY ALEXANDER & CO,LONDON,NW1 0BG
Number: | 11031589 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ELLESMERE DRIVE,SOUTH CROYDON,CR2 9EJ
Number: | 08532973 |
Status: | ACTIVE |
Category: | Private Limited Company |