Advanced company searchLink opens in new window

MORTGAGE/PROPERTY LTD

Company number NI066412

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)
24 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
10 Oct 2012 AP03 Appointment of Mrs Kathleen Peden as a secretary on 24 May 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
24 May 2012 TM02 Termination of appointment of Owen James Peden as a secretary on 25 September 2011
24 May 2012 TM01 Termination of appointment of Owen James Peden as a director on 25 September 2011
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1
27 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Owen James Peden on 24 September 2010
01 Oct 2010 CH03 Secretary's details changed for Owen Peden on 24 September 2010
10 Dec 2009 AR01 Annual return made up to 24 September 2009
10 Dec 2009 CH01 Director's details changed for Kathleen Peden on 17 November 2008
10 Dec 2009 AD01 Registered office address changed from 12 Dunmore Street Coleraine Co Londonderry BT52 1EL on 10 December 2009
27 Jul 2009 AC(NI) 31/12/08 annual accts
29 Apr 2009 233(NI) Change of ARD
04 Feb 2009 296(NI) Change of dirs/sec
14 Nov 2008 371S(NI) 24/09/08 annual return shuttle
29 Oct 2007 296(NI) Change of dirs/sec