MULLEN PROPERTY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewNotification of Mullen Capital Limited as a person with significant control on 2025-05-28

View Document

18/06/2518 June 2025 NewCessation of Stephen Anthony Mullen as a person with significant control on 2025-05-28

View Document

18/06/2518 June 2025 NewCessation of Terence Frank Mullen as a person with significant control on 2025-05-28

View Document

02/06/252 June 2025 Registered office address changed from Terminal House Station Approach Shepperton Middlesex TW17 8AS England to Unit 8 the Elms Church Road Harold Wood Romford RM3 0JU on 2025-06-02

View Document

11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Change of details for Mr Stephen Anthony Mullen as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Notification of Terence Mullen as a person with significant control on 2019-04-04

View Document

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

View Accounts

04/04/244 April 2024 Appointment of Mr. Paul Robert Steer as a director on 2024-04-04

View Document

06/11/236 November 2023 Appointment of Mr Carl Willis as a director on 2023-11-01

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

11/08/2311 August 2023 Notification of Stephen Anthony Mullen as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Cessation of Jacqueline Mullen as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mr Stephen Mullen as a person with significant control on 2023-08-11

View Document

04/08/234 August 2023 Director's details changed for Mr Stephen Anthony Mullen on 2023-08-02

View Document

04/08/234 August 2023 Director's details changed for Jacqueline Mullen on 2023-08-02

View Document

04/08/234 August 2023 Director's details changed for Terence Frank Mullen on 2023-08-02

View Document

04/08/234 August 2023 Change of details for Jacqueline Mullen as a person with significant control on 2023-08-02

View Document

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

View Accounts

21/09/2221 September 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/10/1931 October 2019 Registered office address changed from , Unit 8 Elms Industrial Estate, Church Road, Harold Wood, Essex, RM3 0JU, England to Terminal House Station Approach Shepperton Middlesex TW17 8AS on 2019-10-31

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM UNIT 8 ELMS INDUSTRIAL ESTATE CHURCH ROAD HAROLD WOOD ESSEX RM3 0JU ENGLAND

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 200

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE BOLTON / 10/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / JAQUILINE BOLTON / 10/09/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

06/06/186 June 2018 COMPANY NAME CHANGED MULLEN PROPERTY DEVELOPMENTS LTD CERTIFICATE ISSUED ON 06/06/18

View Document

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

View Accounts

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

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

View Accounts

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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