- Company Overview for MULLAN PROPERTY LTD (NI063039)
- Filing history for MULLAN PROPERTY LTD (NI063039)
- People for MULLAN PROPERTY LTD (NI063039)
- Charges for MULLAN PROPERTY LTD (NI063039)
- More for MULLAN PROPERTY LTD (NI063039)
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) |
---|---|---|---|
25 Oct 2024 | AD01 | 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 25 October 2024 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
01 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
12 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
12 Feb 2019 | AD01 | Registered office address changed from 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 12 February 2019 | |
12 Feb 2019 | PSC04 | Change of details for Mr Shane Mullan as a person with significant control on 19 December 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Shane Daniel Mullan on 19 December 2018 | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2017 | TM02 | Termination of appointment of Anne Cecelia Mullan as a secretary on 5 September 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
16 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
20 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |