MARDOWN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/1626 February 2016 Annual accounts small company total exemption made up to 26 May 2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 09/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM QUINN / 09/10/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
4A ENTERPRISE ROAD
BANGOR
COUNTY DOWN
BT19 7TA

View Document

30/09/1530 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 PREVSHO FROM 30/09/2015 TO 26/05/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
C/O MILLAR MCCALL WYLIE
IMPERIAL HOUSE
4-10 DONEGALL SQ. EAST
BELFAST
BT1 5HD

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR WILLIAM PAUL QUINN

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR NOEL MURPHY

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR STEPHEN DAVID BELL

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR MICHAEL JAMES BROWN

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR SEAN GERARD MCCANN

View Document

17/06/1517 June 2015 ARTICLES OF ASSOCIATION

View Document

17/06/1517 June 2015 ALTER ARTICLES 26/05/2015

View Document

12/06/1512 June 2015 ALTER ARTICLES 26/05/2015

View Document

11/06/1511 June 2015 ARTICLES OF ASSOCIATION

View Document

11/06/1511 June 2015 ALTER ARTICLES 26/05/2015

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0415540004

View Document

26/05/1526 May 2015 Annual accounts for year ending 26 May 2015

View Accounts

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MCCALL

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY PETER MCCALL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/1215 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER HENRY JOHN MCCALL / 20/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY JOHN MCCALL / 20/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FERRIS MURPHY / 20/09/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/107 May 2010 Annual return made up to 20 September 2009 with full list of shareholders

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/0927 October 2009 SECRETARY APPOINTED PETER HENRY JOHN MCCALL

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY CONOR WYLIE

View Document

04/08/094 August 2009 30/09/08 ANNUAL ACCTS

View Document

23/10/0823 October 2008 20/09/08 ANNUAL RETURN SHUTTLE

View Document

04/08/084 August 2008 30/09/07 ANNUAL ACCTS

View Document

24/01/0824 January 2008 20/09/07

View Document

07/08/077 August 2007 30/09/06 ANNUAL ACCTS

View Document

29/10/0629 October 2006 20/09/06 ANNUAL RETURN SHUTTLE

View Document

08/08/068 August 2006 30/09/05 ANNUAL ACCTS

View Document

06/11/056 November 2005 CHANGE IN SIT REG ADD

View Document

17/10/0517 October 2005 30/09/04 ANNUAL ACCTS

View Document

14/10/0514 October 2005 20/09/05 ANNUAL RETURN SHUTTLE

View Document

14/10/0514 October 2005 CHANGE OF DIRS/SEC

View Document

27/09/0527 September 2005 CHANGE OF DIRS/SEC

View Document

05/10/045 October 2004 30/09/03 ANNUAL ACCTS

View Document

17/08/0417 August 2004 20/09/03 ANNUAL RETURN SHUTTLE

View Document

04/08/034 August 2003 CHANGE OF DIRS/SEC

View Document

26/07/0326 July 2003 30/09/02 ANNUAL ACCTS

View Document

23/01/0323 January 2003 20/09/02 ANNUAL RETURN SHUTTLE

View Document

17/01/0317 January 2003 PARS RE MORTAGE

View Document

14/01/0214 January 2002 CHANGE OF DIRS/SEC

View Document

14/01/0214 January 2002 CHANGE OF DIRS/SEC

View Document

20/09/0120 September 2001 ARTICLES

View Document

20/09/0120 September 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/09/0120 September 2001 DECLN COMPLNCE REG NEW CO

View Document

20/09/0120 September 2001 PARS RE DIRS/SIT REG OFF

View Document

20/09/0120 September 2001 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company