MIRADON DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 Application to strike the company off the register

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Registered office address changed from 440 Shore Road Newtownabbey BT37 9RU to 52-70 Belfast Road Carrickfergus BT38 8BT on 2023-12-06

View Document

13/10/2313 October 2023 Director's details changed for Mr Robin Francis Bryans on 2023-10-10

View Document

13/10/2313 October 2023 Change of details for Mr Robin Francis Bryans as a person with significant control on 2023-10-10

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

04/02/194 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/02/1619 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0378740026

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS BRYANS / 01/09/2014

View Document

17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 9 February 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

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROBERT MORGAN / 17/02/2011

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRANCIS BRYANS / 17/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/02/1124 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/02/1022 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

25/02/0925 February 2009 09/02/09 ANNUAL RETURN SHUTTLE

View Document

16/01/0916 January 2009 31/03/08 ANNUAL ACCTS

View Document

22/02/0822 February 2008 09/02/08 ANNUAL RETURN FORM

View Document

22/01/0822 January 2008 PARS RE MORTAGE

View Document

14/11/0714 November 2007 PARS RE MORTAGE

View Document

09/10/079 October 2007 31/03/07 ANNUAL ACCTS

View Document

09/08/079 August 2007 PARS RE MORTAGE

View Document

21/02/0721 February 2007 0000

View Document

14/02/0714 February 2007 09/02/07 ANNUAL RETURN FORM

View Document

18/01/0718 January 2007 PARS RE MORTAGE

View Document

09/01/079 January 2007 PARS RE MORTAGE

View Document

29/11/0629 November 2006 31/03/06 ANNUAL ACCTS

View Document

01/11/061 November 2006 PARS RE MORTAGE

View Document

03/10/063 October 2006 PARS RE MORTAGE

View Document

13/09/0613 September 2006 PARS RE MORTAGE

View Document

31/08/0631 August 2006 PARS RE MORTAGE

View Document

15/06/0615 June 2006 PARS RE MORTAGE

View Document

08/05/068 May 2006 09/02/06 ANNUAL RETURN FORM

View Document

17/01/0617 January 2006 PARS RE MORTAGE

View Document

11/01/0611 January 2006 31/03/05 ANNUAL ACCTS

View Document

24/10/0524 October 2005 PARS RE MORTAGE

View Document

08/03/058 March 2005 09/02/05 ANNUAL RETURN SHUTTLE

View Document

08/02/058 February 2005 PARS RE MORTAGE

View Document

25/01/0525 January 2005 PARS RE MORTAGE

View Document

25/01/0525 January 2005 PARS RE MORTAGE

View Document

20/10/0420 October 2004 31/03/04 ANNUAL ACCTS

View Document

24/06/0424 June 2004 PARS RE MORTAGE

View Document

24/02/0424 February 2004 09/02/04 ANNUAL RETURN SHUTTLE

View Document

02/12/032 December 2003 PARS RE MORTAGE

View Document

03/11/033 November 2003 31/03/03 ANNUAL ACCTS

View Document

15/10/0315 October 2003 PARS RE MORTAGE

View Document

11/07/0311 July 2003 AUDITOR RESIGNATION

View Document

11/07/0311 July 2003 PARS RE MORTAGE

View Document

26/02/0326 February 2003 09/02/03 ANNUAL RETURN SHUTTLE

View Document

16/12/0216 December 2002 31/03/02 ANNUAL ACCTS

View Document

27/03/0227 March 2002 09/02/02 ANNUAL RETURN SHUTTLE

View Document

16/12/0116 December 2001 31/03/01 ANNUAL ACCTS

View Document

05/06/015 June 2001 PARS RE MORTAGE

View Document

30/03/0130 March 2001 PARS RE MORTAGE

View Document

22/02/0122 February 2001 RETURN OF ALLOT OF SHARES

View Document

22/02/0122 February 2001 09/02/01 ANNUAL RETURN SHUTTLE

View Document

20/05/0020 May 2000 CHANGE OF ARD

View Document

09/02/009 February 2000 MEMORANDUM

View Document

09/02/009 February 2000 DECLN COMPLNCE REG NEW CO

View Document

09/02/009 February 2000 PARS RE DIRS/SIT REG OFF

View Document

09/02/009 February 2000 ARTICLES

View Document


More Company Information