- Company Overview for MOURNE GRANITE QUARRIES LIMITED (NI001119)
- Filing history for MOURNE GRANITE QUARRIES LIMITED (NI001119)
- People for MOURNE GRANITE QUARRIES LIMITED (NI001119)
- More for MOURNE GRANITE QUARRIES LIMITED (NI001119)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
16 Jul 2021 | SH19 |
Statement of capital on 16 July 2021
|
|
05 Jul 2021 | SH20 | Statement by Directors | |
05 Jul 2021 | CAP-SS | Solvency Statement dated 30/04/21 | |
05 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
11 May 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Feb 2021 | TM01 | Termination of appointment of Clive Robert Russell as a director on 21 October 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Feb 2019 | PSC07 | Cessation of Pamela Linton as a person with significant control on 3 June 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
19 Feb 2019 | PSC02 | Notification of Ps Properties (N.I.) Ltd as a person with significant control on 1 June 2018 | |
10 Apr 2018 | SH03 | Purchase of own shares. | |
01 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
28 Feb 2018 | AD01 | Registered office address changed from 9 Mill Road Kilkeel Newry Co Down BT34 4AN to Mcshanes 34 Hill Street Newry Co Down BT34 1AR on 28 February 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates |