MCBRAN PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 122B QUARRY LANE DUBLIN ROAD NEWRY DOWN BT35 8QP NORTHERN IRELAND

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIA MCVEIGH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WARD

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MRS OLIVIA SUSAN MCVEIGH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCAVERY

View Document

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/12/1712 December 2017 NOTIFICATION OF PSC STATEMENT ON 12/12/2017

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 60 LISBURN ROAD BELFAST ANTRIM BT9 6AF

View Document

09/11/179 November 2017 CESSATION OF SONIA MILLAR AS A PSC

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY CYRIL MCGREEVY

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR SONIA MILLAR

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR CHRISTINA WARD

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR SAMUEL DAVID MCAVERY

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/10/159 October 2015 Annual return made up to 17 May 2012 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR CYRIL MCGREEVY

View Document

09/10/159 October 2015 COMPANY RESTORED ON 09/10/2015

View Document

09/10/159 October 2015 Annual return made up to 17 May 2013 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/10/159 October 2015 Annual return made up to 17 May 2014 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MRS SONIA MILLAR

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 11 BUCKSHEAD ROAD DOWNPATRICK CO. DOWN BT30 8JB

View Document

09/10/159 October 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/01/134 January 2013 STRUCK OFF AND DISSOLVED

View Document

14/09/1214 September 2012 FIRST GAZETTE

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/08/1110 August 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR SEAMUS BRANNIFF

View Document

30/06/1030 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CYRIL MCGREEVY / 17/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL MCGREEVY / 17/05/2010

View Document

03/06/103 June 2010 Annual return made up to 17 May 2008 with full list of shareholders

View Document

28/05/1028 May 2010 Annual return made up to 17 May 2009 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/05/0926 May 2009 31/05/08 ANNUAL ACCTS

View Document

21/04/0921 April 2009 CHANGE IN SIT REG ADD

View Document

18/04/0818 April 2008 CHANGE OF DIRS/SEC

View Document

18/04/0818 April 2008 CHANGE OF DIRS/SEC

View Document

22/05/0722 May 2007 CHANGE OF DIRS/SEC

View Document

17/05/0717 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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