Advanced company searchLink opens in new window

MCNEILL (PROPERTIES) LIMITED

Company number NI002446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8,220
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
  • GBP 8,220
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
  • GBP 8,220
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