AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 17th, October 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 2nd, November 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE Northern Ireland to Unit 4a Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE on Tuesday 20th September 2022
filed on: 20th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 23rd, August 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 18th, April 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 18th, April 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O C/O Grant Thornton Clarence West Building 2 Clarence Street West Belfast BT2 7GP Northern Ireland to Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE on Tuesday 20th December 2016
filed on: 20th, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 23rd November 2016
filed on: 28th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 7th, July 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA Northern Ireland to C/O C/O Grant Thornton Clarence West Building 2 Clarence Street West Belfast BT2 7GP on Monday 9th May 2016
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ Northern Ireland to C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA on Monday 11th January 2016
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA to Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ on Thursday 17th December 2015
filed on: 17th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 5th October 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed jfm thornley LIMITEDcertificate issued on 26/05/15
filed on: 26th, May 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th December 2014.
filed on: 12th, December 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 10th December 2014
filed on: 11th, December 2014
|
capital |
Free Download
(3 pages)
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 28th, November 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 24th November 2014 secretary's details were changed
filed on: 28th, November 2014
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 19th, November 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 19th, November 2014
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 5th October 2014 with full list of members
filed on: 21st, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 26th, June 2014
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st October 2013 to Friday 31st January 2014
filed on: 27th, February 2014
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed momentim properties LIMITEDcertificate issued on 27/02/14
filed on: 27th, February 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 5th October 2013 with full list of members
filed on: 24th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 28th March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 1st, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 5th October 2012 with full list of members
filed on: 18th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 17th, July 2012
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st February 2012
filed on: 21st, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 5th October 2011 with full list of members
filed on: 28th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 1st, August 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 5th October 2010 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 5th October 2010 with full list of members
filed on: 29th, October 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 24th, June 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 5th October 2009 with full list of members
filed on: 9th, February 2010
|
annual return |
Free Download
(15 pages)
|
AC(NI) |
31/10/08 annual accts
filed on: 3rd, September 2009
|
accounts |
Free Download
(5 pages)
|
AC(NI) |
31/10/07 annual accts
filed on: 7th, August 2008
|
accounts |
Free Download
(6 pages)
|
371A(NI) |
05/10/07 annual return form
filed on: 3rd, October 2007
|
annual return |
Free Download
(4 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 20th, July 2007
|
incorporation |
Free Download
(15 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 11th, July 2007
|
change of name |
Free Download
(1 page)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 5th, July 2007
|
mortgage |
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 3rd, July 2007
|
mortgage |
Free Download
(3 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 26th, June 2007
|
incorporation |
Free Download
(15 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 13th, June 2007
|
capital |
Free Download
(2 pages)
|
296(NI) |
On Wednesday 13th June 2007 Change of dirs/sec
filed on: 13th, June 2007
|
officers |
Free Download
(2 pages)
|
296(NI) |
On Wednesday 13th June 2007 Change of dirs/sec
filed on: 13th, June 2007
|
officers |
Free Download
(3 pages)
|
296(NI) |
On Tuesday 17th October 2006 Change of dirs/sec
filed on: 17th, October 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2006
|
incorporation |
Free Download
(22 pages)
|