SALLIN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Director's details changed for Ms Nuala Joanne Mcgeown on 2024-07-04

View Document

20/05/2420 May 2024 Notification of Daniel Mcgeown as a person with significant control on 2024-05-01

View Document

20/05/2420 May 2024 Cessation of Catherine Mcgeown as a person with significant control on 2024-05-01

View Document

20/05/2420 May 2024 Notification of Stephen Mcgeown as a person with significant control on 2024-05-01

View Document

20/05/2420 May 2024 Notification of Nuala Mcgeown as a person with significant control on 2024-05-01

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Sub-division of shares on 2024-05-01

View Document

17/05/2417 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registration of charge NI0385850009, created on 2024-03-27

View Document

28/03/2428 March 2024 Registration of charge NI0385850010, created on 2024-03-27

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Appointment of Ms Nuala Joanne Mcgeown as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mr James Thomas Mcgeown as a director on 2023-12-01

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0385850008

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 ADOPT ARTICLES 23/06/2016

View Document

11/07/1611 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0385850006

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0385850007

View Document

01/07/161 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/07/161 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/161 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/166 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 SECRETARY APPOINTED MRS EMER MARIA PATTERSON

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL MCGEOWN

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0385850006

View Document

17/05/1317 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMER MARIA PATTERSON / 08/11/2012

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES MCGEOWN / 08/11/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD MCGEOWN / 08/11/2012

View Document

15/06/1215 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD MCGEOWN / 15/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 15/05/09 ANNUAL RETURN SHUTTLE

View Document

26/02/0926 February 2009 CHANGE IN SIT REG ADD

View Document

02/12/082 December 2008 31/03/08 ANNUAL ACCTS

View Document

05/06/085 June 2008 15/05/08 ANNUAL RETURN SHUTTLE

View Document

11/02/0811 February 2008 31/03/07 ANNUAL ACCTS

View Document

05/06/075 June 2007 15/05/07 ANNUAL RETURN SHUTTLE

View Document

02/02/072 February 2007 31/03/06 ANNUAL ACCTS

View Document

26/05/0626 May 2006 15/05/06 ANNUAL RETURN SHUTTLE

View Document

17/02/0617 February 2006 31/03/05 ANNUAL ACCTS

View Document

16/02/0616 February 2006 PARS RE MORTAGE

View Document

29/06/0529 June 2005 15/05/05 ANNUAL RETURN SHUTTLE

View Document

21/06/0521 June 2005 0000

View Document

21/06/0521 June 2005 0000

View Document

18/01/0518 January 2005 31/03/04 ANNUAL ACCTS

View Document

04/06/044 June 2004 15/05/04 ANNUAL RETURN SHUTTLE

View Document

11/01/0411 January 2004 31/03/03 ANNUAL ACCTS

View Document

23/05/0323 May 2003 15/05/03 ANNUAL RETURN SHUTTLE

View Document

16/01/0316 January 2003 31/03/02 ANNUAL ACCTS

View Document

04/07/024 July 2002 15/05/02 ANNUAL RETURN SHUTTLE

View Document

06/03/026 March 2002 SPECIAL/EXTRA RESOLUTION

View Document

20/02/0220 February 2002 PARS RE MORTAGE

View Document

22/01/0222 January 2002 31/03/01 ANNUAL ACCTS

View Document

09/11/019 November 2001 CHANGE OF ARD

View Document

05/06/015 June 2001 15/05/01 ANNUAL RETURN SHUTTLE

View Document

06/09/006 September 2000 PARS RE MORTAGE

View Document

16/08/0016 August 2000 RETURN OF ALLOT OF SHARES

View Document

20/07/0020 July 2000 CHANGE IN SIT REG ADD

View Document

20/07/0020 July 2000 NOT OF INCR IN NOM CAP

View Document

20/07/0020 July 2000 UPDATED MEM AND ARTS

View Document

20/07/0020 July 2000 SPECIAL/EXTRA RESOLUTION

View Document

20/07/0020 July 2000 SPECIAL/EXTRA RESOLUTION

View Document

20/07/0020 July 2000 CHANGE OF DIRS/SEC

View Document

20/07/0020 July 2000 CHANGE OF DIRS/SEC

View Document

20/07/0020 July 2000 CHANGE OF DIRS/SEC

View Document

15/05/0015 May 2000 ARTICLES

View Document

15/05/0015 May 2000 DECLN COMPLNCE REG NEW CO

View Document

15/05/0015 May 2000 PARS RE DIRS/SIT REG OFF

View Document

15/05/0015 May 2000 MEMORANDUM

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