Advanced company searchLink opens in new window

MCCOSH PROPERTIES LIMITED

Company number NI050994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jul 2021 AD01 Registered office address changed from 269 Cushendall Road Ballymena Co Antrim BT43 6PR to 40 Woodgreen Road Shankbridge Ballymena Co Antrim BT42 3DR on 7 July 2021
03 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
06 Apr 2020 TM02 Termination of appointment of William Montgomery Mccosh as a secretary on 6 April 2020
06 Apr 2020 TM01 Termination of appointment of William Montgomery Mccosh as a director on 6 April 2020
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
09 Jun 2017 MR04 Satisfaction of charge 2 in full
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jan 2017 AP01 Appointment of Mrs Deborah Anne Byrne as a director on 1 December 2016
06 Jan 2017 AP01 Appointment of Mr Michael Mccosh as a director on 1 December 2016
28 Jul 2016 CH01 Director's details changed for Mrs Suzanne Crawford on 28 July 2016
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
23 Jun 2016 CH01 Director's details changed for Mrs Suzanne Crawford on 23 June 2016
09 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015