MULLAN PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

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

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 85 UNIVERSITY STREET BELFAST BT7 1HP

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR SHANE MULLAN / 19/12/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE DANIEL MULLAN / 19/12/2018

View Document

31/01/1931 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY ANNE MULLAN

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

20/02/1320 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

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

View Document

14/03/1214 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

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

View Document

08/03/118 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE MULLAN / 08/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MULLAN / 18/02/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/07/0925 July 2009 08/02/09 ANNUAL RETURN SHUTTLE

View Document

15/07/0915 July 2009 CHANGE IN SIT REG ADD

View Document

26/06/0926 June 2009 29/02/08 ANNUAL ACCTS

View Document

27/02/0927 February 2009 0000

View Document

07/04/087 April 2008 08/02/08 ANNUAL RETURN SHUTTLE

View Document

23/02/0723 February 2007 UPDATED MEM AND ARTS

View Document

23/02/0723 February 2007 CHANGE OF DIRS/SEC

View Document

13/02/0713 February 2007 RESOLUTION TO CHANGE NAME

View Document

13/02/0713 February 2007 CERT CHANGE

View Document

08/02/078 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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