MCMULLAN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

14/03/2514 March 2025 Change of details for Mr David Mcmullan as a person with significant control on 2025-03-06

View Document

14/03/2514 March 2025 Change of details for Mrs Ilona Mcmullan as a person with significant control on 2025-03-06

View Document

14/03/2514 March 2025 Director's details changed for David Mcmullan on 2025-03-06

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Change of details for Mr Dave Mcmullan as a person with significant control on 2023-03-07

View Document

14/03/2414 March 2024 Change of details for Mrs Ilona Mcmullan as a person with significant control on 2023-03-07

View Document

14/03/2414 March 2024 Change of details for Mr Dave Mcmullan as a person with significant control on 2023-03-07

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

13/03/2413 March 2024 Change of details for Mr Dave Mcmullan as a person with significant control on 2023-03-07

View Document

13/03/2413 March 2024 Change of details for Mrs Ilona Mcmullan as a person with significant control on 2023-03-07

View Document

13/03/2413 March 2024 Secretary's details changed for Ilona Mcmullan on 2023-03-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

14/02/2314 February 2023 Registered office address changed from 4th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL on 2023-02-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Director's details changed for David Mcmullan on 2022-09-28

View Document

28/09/2228 September 2022 Secretary's details changed for Ilona Mcmullan on 2022-09-28

View Document

23/09/2223 September 2022 Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to 4th Floor Dudley House 169 Piccadilly London W1J 9EH on 2022-09-23

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVE MCMULLAN / 01/03/2018

View Document

24/03/1824 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ILONA MCMULLAN / 01/03/2018

View Document

24/03/1824 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ILONA MCMULLAN / 01/03/2018

View Document

24/03/1824 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMULLAN / 01/03/2018

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O STAFFORDS CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

12/05/1512 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053872510002

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053872510001

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMULLAN / 01/03/2011

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ILONA MCMULLAN / 01/03/2011

View Document

14/04/1114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 CHANGE PERSON AS DIRECTOR

View Document

05/05/105 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ILONA MCMULLAN / 15/01/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM C/O STAFFORD & CO, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED MCMULLAN MOTORS LIMITED CERTIFICATE ISSUED ON 20/04/08

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CB2 1NT

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 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