- Company Overview for MCNEILL (PROPERTIES) LIMITED (NI002446)
- Filing history for MCNEILL (PROPERTIES) LIMITED (NI002446)
- People for MCNEILL (PROPERTIES) LIMITED (NI002446)
- Charges for MCNEILL (PROPERTIES) LIMITED (NI002446)
- More for MCNEILL (PROPERTIES) LIMITED (NI002446)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
16 Apr 2015 | MR01 | Registration of charge NI0024460007, created on 14 April 2015 | |
18 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
26 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
20 Aug 2013 | TM02 | Termination of appointment of Maxwell Ledlie as a secretary | |
20 Aug 2013 | AP03 | Appointment of Mr Michael Hugh Charles Mcneill as a secretary | |
20 Aug 2013 | TM02 | Termination of appointment of Maxwell Ledlie as a secretary | |
01 Nov 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
04 Aug 2012 | AD02 | Register inspection address has been changed from 22 Maxwell Road Bangor County Down BT20 3SQ Northern Ireland | |
08 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
05 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Sep 2010 | CH01 | Director's details changed for S Alan Mc Neill on 2 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for H Michael C Mc Neill on 2 September 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Margaret Charlotte Mcneill on 31 July 2010 | |
31 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
31 Aug 2010 | AD01 | Registered office address changed from 32 Tullynagardy Road Newtownards Co Down BT23 4VQ on 31 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Julia Margaret Maskery on 31 July 2010 | |
31 Aug 2010 | AD02 | Register inspection address has been changed | |
31 Aug 2010 | CH03 | Secretary's details changed for Maxwell Ledlie on 31 July 2010 | |
28 Jul 2010 | AA | Full accounts made up to 31 December 2009 |