MILL COURT DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Caith Mcinerney as a director on 2023-10-09

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

26/09/2226 September 2022 Appointment of Caith Mcinerney as a director on 2022-09-15

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 NOTIFICATION OF PSC STATEMENT ON 29/06/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

06/07/206 July 2020 COMPANY RESTORED ON 06/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM C/O CM PROPERTY MANAGEMENT LTD 10 LITTLE JAMES STREET DERRY DERRY BT48 7FB

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/07/206 July 2020 13/01/15 NO CHANGES

View Document

06/07/206 July 2020 13/01/16 NO CHANGES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MRS KATRINA DENISE BROWN

View Document

04/09/154 September 2015 STRUCK OFF AND DISSOLVED

View Document

15/05/1515 May 2015 FIRST GAZETTE

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/04/1126 April 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ALLAN / 01/01/2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 2 MILL COURT ENNISKILLEN COUNTY FERMANAGH BT74 6FB

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/03/105 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

28/04/0928 April 2009 CHANGE IN SIT REG ADD

View Document

28/04/0928 April 2009 CHANGE OF DIRS/SEC

View Document

28/04/0928 April 2009 CHANGE OF DIRS/SEC

View Document

23/04/0923 April 2009 13/01/09

View Document

23/04/0923 April 2009 13/01/08

View Document

07/04/097 April 2009 31/01/09 ANNUAL ACCTS

View Document

07/04/097 April 2009 31/01/08 ANNUAL ACCTS

View Document

03/12/073 December 2007 31/01/07 ANNUAL ACCTS

View Document

22/02/0722 February 2007 13/01/07 ANNUAL RETURN SHUTTLE

View Document

17/11/0617 November 2006 31/01/06 ANNUAL ACCTS

View Document

28/04/0628 April 2006 13/01/06 ANNUAL RETURN SHUTTLE

View Document

01/12/051 December 2005 31/01/05 ANNUAL ACCTS

View Document

25/01/0525 January 2005 13/01/05 ANNUAL RETURN SHUTTLE

View Document

13/01/0413 January 2004 MEMORANDUM

View Document

13/01/0413 January 2004 DECLN COMPLNCE REG NEW CO

View Document

13/01/0413 January 2004 PARS RE DIRS/SIT REG OFF

View Document

13/01/0413 January 2004 ARTICLES

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