MLR 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
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

10/10/2410 October 2024 Change of details for Mr Gary William Mccausland as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Change of details for Mr Brian Wilson Caruth as a person with significant control on 2024-10-10

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

23/11/2123 November 2021 Termination of appointment of Neal Robert Clendinning as a director on 2021-09-07

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

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

View Accounts

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

View Accounts

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 2A CASTLEREAGH BUSINESS PARK 478 CASTLEREAGH ROAD BELFAST BT5 6RH

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/11/1512 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/11/1315 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1229 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL ROBERT GLENDINNING / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM MC CAUSLAND / 12/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY WILLIAM MC CAUSLAND / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILSON CARUTH / 12/01/2010

View Document

19/05/0919 May 2009 31/12/08 ANNUAL ACCTS

View Document

31/10/0831 October 2008 09/11/08 ANNUAL RETURN SHUTTLE

View Document

14/10/0814 October 2008 MORTGAGE SATISFACTION

View Document

23/09/0823 September 2008 PARS RE MORTAGE

View Document

23/09/0823 September 2008 PARS RE MORTAGE

View Document

23/09/0823 September 2008 PARS RE MORTAGE

View Document

23/09/0823 September 2008 PARS RE MORTAGE

View Document

23/09/0823 September 2008 PARS RE MORTAGE

View Document

17/09/0817 September 2008 PARS RE MORTAGE

View Document

27/06/0827 June 2008 31/12/07 ANNUAL ACCTS

View Document

20/12/0720 December 2007 09/11/07

View Document

22/10/0722 October 2007 CHANGE IN SIT REG ADD

View Document

26/09/0726 September 2007 31/12/06 ANNUAL ACCTS

View Document

22/08/0722 August 2007 CHANGE IN SIT REG ADD

View Document

22/02/0722 February 2007 PARS RE MORTAGE

View Document

19/01/0719 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

16/11/0616 November 2006 09/11/06 ANNUAL RETURN SHUTTLE

View Document

12/05/0612 May 2006 31/12/05 ANNUAL ACCTS

View Document

16/11/0516 November 2005 09/11/05 ANNUAL RETURN SHUTTLE

View Document

04/08/054 August 2005 31/12/04 ANNUAL ACCTS

View Document

08/06/058 June 2005 PARS RE MORTAGE

View Document

07/11/047 November 2004 09/11/04 ANNUAL RETURN SHUTTLE

View Document

16/06/0416 June 2004 31/12/03 ANNUAL ACCTS

View Document

11/11/0311 November 2003 09/11/03 ANNUAL RETURN SHUTTLE

View Document

09/07/039 July 2003 31/12/02 ANNUAL ACCTS

View Document

04/11/024 November 2002 09/11/02 ANNUAL RETURN SHUTTLE

View Document

18/10/0218 October 2002 31/12/01 ANNUAL ACCTS

View Document

12/11/0112 November 2001 09/11/01 ANNUAL RETURN SHUTTLE

View Document

03/10/013 October 2001 31/12/00 ANNUAL ACCTS

View Document

01/06/011 June 2001 PARS RE MORTAGE

View Document

07/11/007 November 2000 09/11/00 ANNUAL RETURN SHUTTLE

View Document

14/09/0014 September 2000 MORTGAGE SATISFACTION

View Document

14/09/0014 September 2000 MORTGAGE SATISFACTION

View Document

25/07/0025 July 2000 31/12/99 ANNUAL ACCTS

View Document

03/06/003 June 2000 CHANGE OF DIRS/SEC

View Document

09/02/009 February 2000 PARS RE MORTAGE

View Document

09/02/009 February 2000 PARS RE MORTAGE

View Document

09/11/999 November 1999 09/11/99 ANNUAL RETURN SHUTTLE

View Document

27/05/9927 May 1999 31/12/98 ANNUAL ACCTS

View Document

23/10/9823 October 1998 09/11/98 ANNUAL RETURN SHUTTLE

View Document

17/06/9817 June 1998 31/12/97 ANNUAL ACCTS

View Document

23/10/9723 October 1997 09/11/97 ANNUAL RETURN SHUTTLE

View Document

07/08/977 August 1997 31/12/96 ANNUAL ACCTS

View Document

28/07/9728 July 1997 CHANGE IN SIT REG ADD

View Document

25/03/9725 March 1997 PARS RE MORTAGE

View Document

03/02/973 February 1997 PARS RE MORTAGE

View Document

05/11/965 November 1996 09/11/96 ANNUAL RETURN SHUTTLE

View Document

31/10/9631 October 1996 PARS RE MORTAGE

View Document

24/07/9624 July 1996 NOTICE OF ARD

View Document

04/04/964 April 1996 PARS RE MORTAGE

View Document

21/11/9521 November 1995 CHANGE OF DIRS/SEC

View Document

09/11/959 November 1995 MEMORANDUM

View Document

09/11/959 November 1995 PARS RE DIRS/SIT REG OFF

View Document

09/11/959 November 1995 ARTICLES

View Document

09/11/959 November 1995 DECLN COMPLNCE REG NEW CO

View Document

09/11/959 November 1995 CERTIFICATE OF INCORPORATION

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