- Company Overview for MULLAMAWN PROPERTIES LIMITED (NI014221)
- Filing history for MULLAMAWN PROPERTIES LIMITED (NI014221)
- People for MULLAMAWN PROPERTIES LIMITED (NI014221)
- Charges for MULLAMAWN PROPERTIES LIMITED (NI014221)
- More for MULLAMAWN PROPERTIES LIMITED (NI014221)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jul 2023 | CH01 | Director's details changed for Mr Patrick Durkan on 7 May 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Springrowth House, Springtown Industrial Estate Londonderry Co.Londonderry BT48 0NA to 8 Springrowth House, Balliniska Road Londonderry Co.Londonderry BT48 0GG on 20 December 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
17 Feb 2021 | PSC07 | Cessation of Patrick Durkan as a person with significant control on 28 February 2020 | |
17 Feb 2021 | PSC02 | Notification of Mawn Ltd as a person with significant control on 28 February 2020 | |
11 Jan 2021 | PSC07 | Cessation of Frances Gabrielle Durkan as a person with significant control on 28 February 2020 | |
01 Dec 2020 | AP03 | Appointment of Mr Patrick Durkan as a secretary on 28 February 2020 | |
28 Nov 2020 | TM02 | Termination of appointment of Frances Gabrielle Durkan as a secretary on 28 February 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Brendan Durkan on 9 March 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Frances Gabrielle Durkan as a director on 28 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
25 Feb 2020 | PSC04 | Change of details for Mr Patrick Durkan as a person with significant control on 1 January 2019 | |
25 Feb 2020 | PSC01 | Notification of Frances Gabrielle Durkan as a person with significant control on 1 January 2019 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | AP01 | Appointment of Mr Thomas Harkin as a director on 2 May 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates |