MR PROPERTY AND INVESTMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period shortened from 2024-10-30 to 2024-10-29

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Secretary's details changed for Mr Jason Walter Mahon on 2022-10-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

18/12/2318 December 2023 Director's details changed for Mr David Albert Mahon on 2022-10-30

View Document

18/12/2318 December 2023 Director's details changed for Mr Jason Walter Mahon on 2022-10-29

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

03/11/223 November 2022 Change of details for Itr Properties Limited as a person with significant control on 2022-11-03

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/10/2019

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITR PROPERTIES LIMITED

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 NOTIFICATION OF PSC STATEMENT ON 29/10/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY ADAM ROBINSON

View Document

29/10/1829 October 2018 SECRETARY APPOINTED MR JASON WALTER MAHON

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 32 EAST BRIDGE STREET ENNISKILLEN CO. FERMANAGH BT74 7BT UNITED KINGDOM

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM ROBINSON

View Document

25/10/1825 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 CESSATION OF JASON MAHON LIMITED AS A PSC

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR DAVID ALBERT MAHON

View Document

30/10/1530 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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