Advanced company searchLink opens in new window

MONEYMORE PROPERTIES LTD

Company number NI649198

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)
17 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
05 Jul 2023 AA Micro company accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
18 Jun 2021 AA Micro company accounts made up to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
16 Jul 2020 AA Micro company accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
29 Jul 2019 TM01 Termination of appointment of Pascal Gerard O'kane as a director on 26 July 2019
29 Jul 2019 PSC07 Cessation of Liam O'kane as a person with significant control on 26 July 2019
29 Jul 2019 TM01 Termination of appointment of Liam O'kane as a director on 26 July 2019
29 Jul 2019 PSC07 Cessation of Pascal Gerard O'kane as a person with significant control on 26 July 2019
11 Jul 2019 AA Micro company accounts made up to 31 December 2018
10 Jul 2019 PSC07 Cessation of Branch Holdings Limited as a person with significant control on 21 June 2019
20 Jun 2019 PSC02 Notification of Branch Holdings Limited as a person with significant control on 14 June 2019
22 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 November 2017
  • GBP 300
27 Apr 2018 PSC01 Notification of Pascal Gerard O'kane as a person with significant control on 27 April 2018
27 Apr 2018 PSC01 Notification of Liam O'kane as a person with significant control on 27 April 2018
27 Apr 2018 PSC01 Notification of Dominic O'kane as a person with significant control on 27 April 2018
27 Apr 2018 PSC07 Cessation of Daniel Mccloskey as a person with significant control on 27 April 2018
27 Apr 2018 TM01 Termination of appointment of Daniel Mccloskey as a director on 27 April 2018
03 Apr 2018 AD01 Registered office address changed from Unit 1a Sperrin View Business Park Glen Road Maghera Derry BT4 5LT United Kingdom to 40 Curragh Road Dungiven Derry BT47 4SE on 3 April 2018
29 Mar 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018