VILLAGE COURT MOIRA MANAGEMENT LIMITED

C/O Mcguinness Fleck Ltd C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX, Co. Down, Northern Ireland
StatusACTIVE
Company No.NI060025
CategoryPrivate Limited Company
Incorporated04 Jul 2006
Age17 years, 11 months
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Fleck

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ashley Ritchie

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Martin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien Martin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alex Patterson Fleck

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Desmond Walmsley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Morrison

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alwyn Thomas Telford

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 04/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 04/07/07 annual return shuttle

Documents

View document PDF

Incorporation company

Date: 04 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN ROCHE LIMITED

43 DE TANY COURT,ST ALBANS,AL1 1TX

Number:07067367
Status:ACTIVE
Category:Private Limited Company

ANWICK FORGE LTD

62 MAIN ROAD,SLEAFORD,NG34 9SU

Number:11101493
Status:ACTIVE
Category:Private Limited Company

DENTON IMPEX LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL012969
Status:ACTIVE
Category:Limited Partnership

LONDENWIC CONSULTANTS LTD

4 ROPEMAKER ROAD,LONDON,SE16 6QG

Number:10359456
Status:ACTIVE
Category:Private Limited Company

SCOOT PROPERTY LIMITED

CREASEY ALEXANDER & CO,LONDON,NW1 0BG

Number:11031589
Status:ACTIVE
Category:Private Limited Company

STRAW SERVICES LTD

26 ELLESMERE DRIVE,SOUTH CROYDON,CR2 9EJ

Number:08532973
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source