MULLAN PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
25/10/2425 October 2024 | Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to 5th Floor Blackstaff Studios 8-10 Amelia Street Belfast Co. Antrim BT2 7GS on 2024-10-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-08 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 85 UNIVERSITY STREET BELFAST BT7 1HP |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR SHANE MULLAN / 19/12/2018 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE DANIEL MULLAN / 19/12/2018 |
31/01/1931 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
30/01/1830 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/02/1723 February 2017 | APPOINTMENT TERMINATED, SECRETARY ANNE MULLAN |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/03/1412 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
20/02/1320 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM C/O S O'NEILL & COMPANY 14 MAIN STREET TOOMEBRIDGE ANTRIM CO ANTRIM BT41 3TQ NORTHERN IRELAND |
14/03/1214 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/06/1117 June 2011 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM S O'NEILL & COMPANY 42 MAIN STREET TOOMEBRIDGE CO ANTRIM BT41 3TF |
08/03/118 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/02/1019 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
18/02/1018 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MULLAN / 08/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE MULLAN / 18/02/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
25/07/0925 July 2009 | 08/02/09 ANNUAL RETURN SHUTTLE |
15/07/0915 July 2009 | CHANGE IN SIT REG ADD |
26/06/0926 June 2009 | 29/02/08 ANNUAL ACCTS |
27/02/0927 February 2009 | 0000 |
07/04/087 April 2008 | 08/02/08 ANNUAL RETURN SHUTTLE |
23/02/0723 February 2007 | UPDATED MEM AND ARTS |
23/02/0723 February 2007 | CHANGE OF DIRS/SEC |
13/02/0713 February 2007 | RESOLUTION TO CHANGE NAME |
13/02/0713 February 2007 | CERT CHANGE |
08/02/078 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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