CHRISTINE MEWS LTD

238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland
StatusACTIVE
Company No.NI621299
CategoryPrivate Limited Company
Incorporated07 Nov 2013
Age10 years, 6 months, 26 days
JurisdictionNorthern Ireland

SUMMARY

CHRISTINE MEWS LTD is an active private limited company with number NI621299. It was incorporated 10 years, 6 months, 26 days ago, on 07 November 2013. The company address is 238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland.



Company Fillings

Notification of a person with significant control

Date: 07 Aug 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-23

Psc name: Lisa Glennon

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-23

Psc name: Sonia Milar

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Glennon

Termination date: 2022-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helena Zalewska

Termination date: 2022-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Lisa Glennon

Appointment date: 2022-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kristine Amanda Graham

Appointment date: 2022-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

New address: 238a Kingsway Dunmurry Belfast BT17 9AE

Old address: 60 Lisburn Road Belfast Co. Antrim BT9 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Glennon

Appointment date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Anne Miller

Termination date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-20

Officer name: Lisa Glennon

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: Mrs Jennifer Anne Miller

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-13

Officer name: Mrs Helena Zalewska

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Ms Lisa Glennon

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Sonia Millar

Termination date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Daniel Harper Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Jennifer Cooke

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-01

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Cooke

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Harper Stewart

Documents

View document PDF

Incorporation company

Date: 07 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEN HOUSE HOLDINGS LIMITED

THE MILL, ONE,HENLEY-IN-ARDEN,B95 5AA

Number:06550003
Status:LIQUIDATION
Category:Private Limited Company

BALANS RESTAURANTS LIMITED

60 OLD COMPTON STREET,LONDON,W1D 4UG

Number:08410036
Status:ACTIVE
Category:Private Limited Company

DAILU LIMITED

FINCH HOUSE,DUDLEY,DY1 1DB

Number:08513378
Status:ACTIVE
Category:Private Limited Company

DC MEMOR LIMITED

UNIT 30 ICON CENTRE,DAVENTRY,NN11 0QB

Number:11248300
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELITE DENTAL PROPERTIES LIMITED

VICTORIA COURT,MAIDSTONE,ME14 5FA

Number:10276403
Status:ACTIVE
Category:Private Limited Company

HELEN COWGILL PHYSIOTHERAPY LIMITED

41 LANGLEY WAY,WEST WICKHAM,BR4 0DH

Number:09120797
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