NACELLE PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 14/05/2514 May 2025 | Notification of Thomas Mallon as a person with significant control on 2025-04-02 |
| 14/05/2514 May 2025 | Notification of Donna Marie Mallon as a person with significant control on 2025-04-02 |
| 05/02/255 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/04/2412 April 2024 | Director's details changed for Mrs Donna Marie Mallon on 2024-04-12 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 12/04/2412 April 2024 | Director's details changed for Mr Thomas Mallon on 2024-04-12 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 14/02/2014 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 18/09/1818 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT 1 BRIDGE TECHNOLOGY PARK CARNAGAT LANE NEWRY DOWN BT35 8XF |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 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 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 06/05/166 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6304610002 |
| 22/04/1622 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 16/02/1616 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6304610001 |
| 22/05/1522 May 2015 | CURREXT FROM 30/04/2016 TO 31/05/2016 |
| 02/04/152 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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