SALLIN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/07/244 July 2024 | Director's details changed for Ms Nuala Joanne Mcgeown on 2024-07-04 |
20/05/2420 May 2024 | Notification of Daniel Mcgeown as a person with significant control on 2024-05-01 |
20/05/2420 May 2024 | Cessation of Catherine Mcgeown as a person with significant control on 2024-05-01 |
20/05/2420 May 2024 | Notification of Stephen Mcgeown as a person with significant control on 2024-05-01 |
20/05/2420 May 2024 | Notification of Nuala Mcgeown as a person with significant control on 2024-05-01 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-15 with updates |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Memorandum and Articles of Association |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Sub-division of shares on 2024-05-01 |
17/05/2417 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Registration of charge NI0385850009, created on 2024-03-27 |
28/03/2428 March 2024 | Registration of charge NI0385850010, created on 2024-03-27 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Appointment of Ms Nuala Joanne Mcgeown as a director on 2023-12-01 |
05/12/235 December 2023 | Appointment of Mr James Thomas Mcgeown as a director on 2023-12-01 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-05-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0385850008 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
01/05/191 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
01/05/191 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/08/163 August 2016 | ADOPT ARTICLES 23/06/2016 |
11/07/1611 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0385850006 |
06/07/166 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0385850007 |
01/07/161 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
01/07/161 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/07/161 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/06/166 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/12/136 December 2013 | SECRETARY APPOINTED MRS EMER MARIA PATTERSON |
06/12/136 December 2013 | APPOINTMENT TERMINATED, SECRETARY DANIEL MCGEOWN |
02/12/132 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE NI0385850006 |
17/05/1317 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
01/02/131 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMER MARIA PATTERSON / 08/11/2012 |
08/11/128 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES MCGEOWN / 08/11/2012 |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD MCGEOWN / 08/11/2012 |
15/06/1215 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
29/12/1129 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
29/06/1129 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
29/12/1029 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD MCGEOWN / 15/05/2010 |
28/06/1028 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
02/02/102 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
29/05/0929 May 2009 | 15/05/09 ANNUAL RETURN SHUTTLE |
26/02/0926 February 2009 | CHANGE IN SIT REG ADD |
02/12/082 December 2008 | 31/03/08 ANNUAL ACCTS |
05/06/085 June 2008 | 15/05/08 ANNUAL RETURN SHUTTLE |
11/02/0811 February 2008 | 31/03/07 ANNUAL ACCTS |
05/06/075 June 2007 | 15/05/07 ANNUAL RETURN SHUTTLE |
02/02/072 February 2007 | 31/03/06 ANNUAL ACCTS |
26/05/0626 May 2006 | 15/05/06 ANNUAL RETURN SHUTTLE |
17/02/0617 February 2006 | 31/03/05 ANNUAL ACCTS |
16/02/0616 February 2006 | PARS RE MORTAGE |
29/06/0529 June 2005 | 15/05/05 ANNUAL RETURN SHUTTLE |
21/06/0521 June 2005 | 0000 |
21/06/0521 June 2005 | 0000 |
18/01/0518 January 2005 | 31/03/04 ANNUAL ACCTS |
04/06/044 June 2004 | 15/05/04 ANNUAL RETURN SHUTTLE |
11/01/0411 January 2004 | 31/03/03 ANNUAL ACCTS |
23/05/0323 May 2003 | 15/05/03 ANNUAL RETURN SHUTTLE |
16/01/0316 January 2003 | 31/03/02 ANNUAL ACCTS |
04/07/024 July 2002 | 15/05/02 ANNUAL RETURN SHUTTLE |
06/03/026 March 2002 | SPECIAL/EXTRA RESOLUTION |
20/02/0220 February 2002 | PARS RE MORTAGE |
22/01/0222 January 2002 | 31/03/01 ANNUAL ACCTS |
09/11/019 November 2001 | CHANGE OF ARD |
05/06/015 June 2001 | 15/05/01 ANNUAL RETURN SHUTTLE |
06/09/006 September 2000 | PARS RE MORTAGE |
16/08/0016 August 2000 | RETURN OF ALLOT OF SHARES |
20/07/0020 July 2000 | CHANGE IN SIT REG ADD |
20/07/0020 July 2000 | NOT OF INCR IN NOM CAP |
20/07/0020 July 2000 | UPDATED MEM AND ARTS |
20/07/0020 July 2000 | SPECIAL/EXTRA RESOLUTION |
20/07/0020 July 2000 | SPECIAL/EXTRA RESOLUTION |
20/07/0020 July 2000 | CHANGE OF DIRS/SEC |
20/07/0020 July 2000 | CHANGE OF DIRS/SEC |
20/07/0020 July 2000 | CHANGE OF DIRS/SEC |
15/05/0015 May 2000 | ARTICLES |
15/05/0015 May 2000 | DECLN COMPLNCE REG NEW CO |
15/05/0015 May 2000 | PARS RE DIRS/SIT REG OFF |
15/05/0015 May 2000 | MEMORANDUM |
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