Advanced company searchLink opens in new window

MR PROPERTY AND INVESTMENTS LIMITED

Company number NI634559

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)
30 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
18 Dec 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
18 Dec 2023 CH01 Director's details changed for Mr Jason Walter Mahon on 29 October 2022
18 Dec 2023 CH01 Director's details changed for Mr David Albert Mahon on 30 October 2022
18 Dec 2023 CH03 Secretary's details changed for Mr Jason Walter Mahon on 30 October 2022
01 Aug 2023 AA Unaudited abridged accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
03 Nov 2022 PSC05 Change of details for Itr Properties Limited as a person with significant control on 3 November 2022
27 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
06 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
29 Oct 2019 PSC02 Notification of Itr Properties Limited as a person with significant control on 30 October 2018
29 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 29 October 2019
18 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
06 Nov 2018 PSC08 Notification of a person with significant control statement
29 Oct 2018 AD01 Registered office address changed from 32 East Bridge Street Enniskillen Co. Fermanagh BT74 7BT United Kingdom to Northern Bank House Main Street Kesh Enniskillen Co. Fermanagh BT93 1TF on 29 October 2018
29 Oct 2018 AP03 Appointment of Mr Jason Walter Mahon as a secretary on 25 October 2018
29 Oct 2018 TM01 Termination of appointment of Adam John Robinson as a director on 25 October 2018
29 Oct 2018 TM02 Termination of appointment of Adam John Robinson as a secretary on 25 October 2018
25 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
30 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017