MULVANEY CAPITAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Zillah Loveday Richards as a secretary on 2025-07-17

View Document

17/07/2517 July 2025 NewAppointment of Mr Nishil Patel as a secretary on 2025-07-17

View Document

24/06/2524 June 2025 Full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

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

View Accounts

04/12/244 December 2024 Appointment of Zillah Loveday Richards as a secretary on 2024-12-04

View Document

04/12/244 December 2024 Termination of appointment of Richard Michael John Harris as a secretary on 2024-12-04

View Document

27/06/2427 June 2024 Appointment of Mrs Ursula Elizabeth Newman as a director on 2024-06-24

View Document

27/06/2427 June 2024 Appointment of Mr Keith Thomas Hazley as a director on 2024-06-24

View Document

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Termination of appointment of Nicholas Simon Stagg as a director on 2024-04-11

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

15/04/2315 April 2023 Full accounts made up to 2022-12-31

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

24/02/2324 February 2023 Appointment of Mr Nicholas Simon Stagg as a director on 2023-02-20

View Document

09/01/239 January 2023 Termination of appointment of John Dudley Fishburn as a director on 2022-12-31

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARY JACOBI

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JO JACOBI / 29/11/2018

View Document

16/10/1816 October 2018 SECRETARY APPOINTED MR RICHARD MICHAEL JOHN HARRIS

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MACNAUGHTON

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 5TH FLOOR CANNONGATE HOUSE 62-64 CANNON STREET LONDON EC4N 6AE

View Document

09/09/169 September 2016 AUDITOR'S RESIGNATION

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUDLEY FISHBURN / 26/11/2014

View Document

11/04/1411 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE MULVANEY / 19/04/2012

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR JOHN DUDLEY FISHBURN

View Document

27/04/1127 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BISHOP

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE MULVANEY / 18/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR JOHN HENRY BISHOP

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MS MARY JO JACOBI

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONNOLLY

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR GERALD RITCHIE

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY APPOINTED ALISTAIR MACNAUGHTON

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY IAN SAUNDERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

03/11/073 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 9 LIMES ROAD BECKENHAM KENT BR3 6NS

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 £ IC 200000/50000 06/04/06 £ SR 150000@1=150000

View Document

15/05/0615 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/064 May 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/037 November 2003 ARTICLES OF ASSOCIATION

View Document

03/04/033 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 39C HIGHBURY PLACE LONDON N5 1QP

View Document

07/01/037 January 2003 882 RESCINDING PREFERENCE ISSUE

View Document

22/12/0222 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 CONVE 03/07/02

View Document

12/07/0212 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0212 July 2002 £ NC 100000/300000 03/06/02

View Document

12/07/0212 July 2002 NC INC ALREADY ADJUSTED 03/07/02

View Document

12/07/0212 July 2002 SHARE CONVERSION 03/07/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/994 October 1999 S366A DISP HOLDING AGM 16/07/99

View Document

05/08/995 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 25 EGERTON DRIVE LONDON SE10 8JR

View Document

08/04/998 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

17/03/9917 March 1999 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