MULLINGAR HOMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Change of details for Ms Marian Teresa Mcmenamin as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for Ms Marian Teresa Mcmenamin as a person with significant control on 2025-05-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

31/07/2431 July 2024 Registration of charge 108304150010, created on 2024-07-31

View Document

03/07/243 July 2024 Director's details changed for Ms Marian Teresa Mcmenamin on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from 45 Granville Drive Herne Bay CT6 7QZ England to 99 Canterbury Road Whitstable Kent CT5 4HG on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Scott Colin Kavanagh on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Registration of charge 108304150009, created on 2023-11-24

View Document

25/07/2325 July 2023 Director's details changed for Ms Marian Teresa Mcmenamin on 2023-06-01

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Satisfaction of charge 108304150005 in full

View Document

31/01/2331 January 2023 Registration of charge 108304150008, created on 2023-01-27

View Document

23/01/2323 January 2023 Registration of charge 108304150007, created on 2023-01-19

View Document

15/12/2215 December 2022 Registration of charge 108304150006, created on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Registration of charge 108304150005, created on 2022-02-17

View Document

07/01/227 January 2022 Change of details for Mr Scott Kavanagh as a person with significant control on 2022-01-07

View Document

25/11/2125 November 2021 Registration of charge 108304150004, created on 2021-11-24

View Document

13/10/2113 October 2021 Registration of charge 108304150003, created on 2021-09-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108304150001

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED MULLINGAR INVESTMENT COMPANY LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT KAVANAGH

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED MR SCOTT KAVANAGH

View Document

23/06/1823 June 2018 PSC'S CHANGE OF PARTICULARS / MS MARIAN TERESA MCMENAMIN / 20/06/2018

View Document

22/07/1722 July 2017 PSC'S CHANGE OF PARTICULARS / MS MARIANNE TERESA MCMENAMIN / 22/06/2017

View Document

22/07/1722 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE TERESA MCMENAMIN / 22/06/2017

View Document

22/06/1722 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASTER LARKSPUR LIMITED


  • 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