MCMULLAN PROPERTY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

20/05/2520 May 2025 Director's details changed for Mr David Mcmullan on 2025-05-17

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

29/05/2429 May 2024 Change of details for Mcmullan Group Limited as a person with significant control on 2024-05-17

View Document

28/05/2428 May 2024 Secretary's details changed for Ilona Mcmullan on 2024-05-17

View Document

28/05/2428 May 2024 Registered office address changed from 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL United Kingdom to 45 Albemarle Street Mayfair London W1S 4JL on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for David Mcmullan on 2024-05-17

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 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

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-05-31

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

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

27/12/2127 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

11/04/2111 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

09/02/209 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MCMULLAN GROUP LIMITED / 11/12/2017

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMULLAN / 18/06/2018

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ILONA MCMULLAN / 18/06/2018

View Document

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

View Accounts

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

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

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/07/168 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

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

View Accounts

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/08/1422 August 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

20/06/1320 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/06/127 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMULLAN / 13/09/2011

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

08/06/118 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

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

View Document

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

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/09/102 September 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM C/O STAFFORD & CO, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

10/06/0910 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED MCMULLAN GROUP 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

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