BURNEY MEWS LIMITED

422 Lisburn Road, Belfast, BT9 6GN, Northern Ireland
StatusACTIVE
Company No.NI015393
CategoryPrivate Limited Company
Incorporated04 Feb 1982
Age42 years, 5 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

BURNEY MEWS LIMITED is an active private limited company with number NI015393. It was incorporated 42 years, 5 months, 3 days ago, on 04 February 1982. The company address is 422 Lisburn Road, Belfast, BT9 6GN, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 01 Jul 2024

Action Date: 30 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Monaghan

Appointment date: 2024-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Rooney

Appointment date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Woods

Termination date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Una Mclernon

Termination date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Scott

Termination date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Joseph Mckeague

Termination date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Hollinger

Termination date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Evans

Termination date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Dunlop

Termination date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Clifford

Termination date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Cullen

Termination date: 2024-01-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-10

Officer name: Secretary Services Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Gayle Beveridge

Termination date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Evans

Appointment date: 2019-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Mary Rainey

Termination date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Wharry

Termination date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jul 2017

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-06-29

Officer name: Secretary Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Secretary Services Limited

Notification date: 2016-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Marie Mccormack

Cessation date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-14

Old address: Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH

New address: C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Martina Mcsherry

Termination date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynda Gayle Beveridge

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Walter Joseph Mckeague

Appointment date: 2011-09-27

Documents

View document PDF

Accounts with made up date

Date: 26 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-06-30

Officer name: Secretary Services Limited

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Little

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Hazel C. Little

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Michael Woods

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Nancy Wharry

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Mary Martina Mcsherry

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Caroline Mary Rainey

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Lawrence Scott

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Una Mclernon

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Daniel Dunlop

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Colin Clifford

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Maureen Cullen

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Kenneth Hollinger

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Dunlop

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/09 annual accts

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/02 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/01 annual accts

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/06/00 annual return shuttle

Documents

View document PDF


Some Companies

CHEMIGRAPHIC HOLDINGS LIMITED

UNIT A2 THE FLEMING CENTRE,CRAWLEY,RH10 9NF

Number:07468063
Status:ACTIVE
Category:Private Limited Company

CORRIDA & COMPANY INTERNATIONAL LIMITED

CHALLENGE HOUSE SUITE 104,CROYDON,CR0 3AA

Number:06048435
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DENTOPEDIA LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:08828787
Status:ACTIVE
Category:Private Limited Company

EAST LOTHIAN INVESTMENTS LIMITED

JOHN MUIR HOUSE ROOM 2.19,HADDINGTON,EH41 3HA

Number:SC187674
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GATE TECHNOLOGY LTD

CAI 148845 ARAMEX HOUSE OLD BATH ROAD COLNBROOK,SLOUGH,SL3 0NS

Number:10039098
Status:ACTIVE
Category:Private Limited Company

R & K INNS LIMITED

SEVEN OAKS INN, LOWS LANE,ILKESTON,DE7 4QU

Number:10121238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source