NACELLE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

14/05/2514 May 2025 Notification of Thomas Mallon as a person with significant control on 2025-04-02

View Document

14/05/2514 May 2025 Notification of Donna Marie Mallon as a person with significant control on 2025-04-02

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

12/04/2412 April 2024 Director's details changed for Mrs Donna Marie Mallon on 2024-04-12

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Thomas Mallon on 2024-04-12

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

18/09/1818 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT 1 BRIDGE TECHNOLOGY PARK CARNAGAT LANE NEWRY DOWN BT35 8XF

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 10 HERON ROAD UNIT 3 SYDENHAM BUSINESS PARK BELFAST BT3 9LE NORTHERN IRELAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6304610002

View Document

22/04/1622 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6304610001

View Document

22/05/1522 May 2015 CURREXT FROM 30/04/2016 TO 31/05/2016

View Document

02/04/152 April 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