OLD MILL PROPERTY 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
24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

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

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

25/06/2125 June 2021 Appointment of Dr Maura Catherine Mooney as a director on 2021-06-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, SECRETARY ASHLEY RITCHIE

View Document

31/07/2031 July 2020 CORPORATE SECRETARY APPOINTED PINKERTONS

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM SUITE 2B CADOGAN HOUSE 322 LISBURN ROAD BELFAST CO. ANTRIM BT9 6GH NORTHERN IRELAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GERARD EATON / 10/07/2019

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM C/O M B MCGRADY & CO 85 UNIVERSITY STREET BELFAST BT7 1HP

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

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

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/08/157 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY GERARD EATON

View Document

11/08/1411 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/02/1421 February 2014 SECRETARY APPOINTED MS ASHLEY RITCHIE

View Document

29/07/1329 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

26/02/1326 February 2013 PREVSHO FROM 31/07/2012 TO 31/05/2012

View Document

29/08/1229 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/04/1211 April 2012 SECRETARY APPOINTED GERARD EATON

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY SECRETARIES SERVICES LIMITED

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM C/O CHARTERHOUSE PROPERTY MANAGEMENT LTD 132 UNIVERSITY STREET BELFAST BT7 1HH

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED WILLIAM GERARD EATON

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HAGAN

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

21/07/1121 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/08/104 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GAVIN HAGAN / 11/07/2010

View Document

23/08/0923 August 2009 31/07/09 ANNUAL ACCTS

View Document

02/08/092 August 2009 11/07/09 ANNUAL RETURN SHUTTLE

View Document

28/08/0828 August 2008 31/07/08 ANNUAL ACCTS

View Document

22/07/0822 July 2008 11/07/08 ANNUAL RETURN SHUTTLE

View Document

18/07/0818 July 2008 CHANGE OF DIRS/SEC

View Document

28/11/0728 November 2007 31/07/07 ANNUAL ACCTS

View Document

08/11/078 November 2007 11/07/07

View Document

28/03/0728 March 2007 CHANGE OF DIRS/SEC

View Document

02/03/072 March 2007 11/07/06 ANNUAL RETURN SHUTTLE

View Document

02/02/072 February 2007 31/07/06 ANNUAL ACCTS

View Document

03/11/053 November 2005 31/07/05 ANNUAL ACCTS

View Document

13/10/0513 October 2005 11/07/05 ANNUAL RETURN SHUTTLE

View Document

12/08/0512 August 2005 CHANGE OF DIRS/SEC

View Document

19/03/0519 March 2005 31/07/04 ANNUAL ACCTS

View Document

13/12/0413 December 2004 11/07/04 ANNUAL RETURN SHUTTLE

View Document

14/09/0414 September 2004 CHANGE OF DIRS/SEC

View Document

14/09/0414 September 2004 CHANGE OF DIRS/SEC

View Document

05/04/045 April 2004 11/07/03 ANNUAL RETURN SHUTTLE

View Document

30/03/0430 March 2004 31/07/03 ANNUAL ACCTS

View Document

30/03/0430 March 2004 SIT OF REGISTER OF MEMS

View Document

29/03/0429 March 2004 CHANGE OF DIRS/SEC

View Document

29/03/0429 March 2004 31/07/03 ANNUAL ACCTS

View Document

29/03/0429 March 2004 SIT OF REGISTER OF MEMS

View Document

29/03/0429 March 2004 RETURN OF ALLOT OF SHARES

View Document

25/06/0325 June 2003 SIT OF REGISTER OF MEMS

View Document

30/09/0230 September 2002 CHANGE OF DIRS/SEC

View Document

30/09/0230 September 2002 CHANGE OF DIRS/SEC

View Document

30/09/0230 September 2002 CHANGE IN SIT REG ADD

View Document

11/07/0211 July 2002 DECLN COMPLNCE REG NEW CO

View Document

11/07/0211 July 2002 PARS RE DIRS/SIT REG OFF

View Document

11/07/0211 July 2002 MEMORANDUM

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0211 July 2002 ARTICLES

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