MULLAHEAD PROPERTY COMPANY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a small company made up to 2024-06-29

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

03/04/243 April 2024 Accounts for a small company made up to 2023-07-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

04/04/234 April 2023 Accounts for a small company made up to 2022-07-02

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

01/04/221 April 2022 Accounts for a small company made up to 2021-06-26

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

17/04/2017 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

19/02/1619 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5

View Document

03/02/163 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4

View Document

01/06/151 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/06/151 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

05/03/155 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

11/02/1411 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 SECTION 519

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/03/1311 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

16/07/1216 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 02/07/11

View Document

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM CARE OF GOLDEN WONDER LIMITED PRINCEWOOD ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4AP

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 03/07/10

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 04/07/09

View Document

18/02/1018 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

13/12/0913 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/09/099 September 2009 ALTER MEM AND ARTS 30/03/2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM C/O GOLDEN WONDER PRINCEWOOD ROAD EARLSTREES IND ESTATE CORBY NORTHANTS NN17 4AP

View Document

09/09/099 September 2009 FACILITIES LETTER 30/03/2009

View Document

09/09/099 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/05/098 May 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 05/07/08

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM PRINCEWOOD ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4AP

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM MUNDAYS LLP CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN

View Document

20/03/0820 March 2008 ALTER MEMORANDUM 12/03/2008

View Document

20/03/0820 March 2008 MEMORANDUM OF ASSOCIATION

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 01/07/06

View Document

16/04/0716 April 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/06/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

05/06/065 June 2006 RO ADDRESS CHANGE 23/05/06

View Document

20/02/0620 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 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