MCQUILLAN DEVELOPMENTS LIMITED

11 Ballinderry Road, Lisburn, BT28 2SA, County Antrim
StatusACTIVE
Company No.NI014012
CategoryPrivate Limited Company
Incorporated14 Dec 1979
Age44 years, 6 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

MCQUILLAN DEVELOPMENTS LIMITED is an active private limited company with number NI014012. It was incorporated 44 years, 6 months, 3 days ago, on 14 December 1979. The company address is 11 Ballinderry Road, Lisburn, BT28 2SA, County Antrim.



Company Fillings

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-02

Officer name: Mr Niall Mcquillan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-29

Officer name: John Joseph Mcquillan

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jude Brogan

Appointment date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Mr Ronan Mcquillan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Mr Stephen Mcquillan

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 13 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-13

Charge number: NI0140120002

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Eugene Mcquillan

Termination date: 2021-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Patrick Mcquillan

Termination date: 2019-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Johnny Mcquillan

Change date: 2013-10-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Legacy

Date: 15 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Conor Michael Ryan

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Johnny Mcquillan

Change date: 2009-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-28

Old address: 15 Sycamore Road Belfast BT29 4JE

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Anthony Eugene Mcquillan

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geraldine Mcnamee

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Jun 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 11 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 02/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 02/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 02/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 28 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 02/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 02/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 02/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 02/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 02/10/01 annual return shuttle

Documents

Legacy

Date: 10 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 02/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 27 Mar 2000

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 29 Dec 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 02/10/99 annual return shuttle

Documents

Legacy

Date: 15 Dec 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 371S(NI)

Description: 02/10/98 annual return shuttle

Documents

Legacy

Date: 08 Feb 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 13 Nov 1997

Category: Annual-return

Type: 371S(NI)

Description: 02/10/97 annual return shuttle

Documents

Legacy

Date: 28 Oct 1996

Category: Annual-return

Type: 371S(NI)

Description: 02/10/96 annual return shuttle

Documents

Legacy

Date: 28 Oct 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Oct 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 27 Nov 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 17 Nov 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Nov 1995

Category: Annual-return

Type: 371S(NI)

Description: 02/10/95 annual return shuttle

Documents

Legacy

Date: 05 Dec 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 26 Nov 1994

Category: Annual-return

Type: 371S(NI)

Description: 05/10/94 annual return shuttle

Documents

Legacy

Date: 14 Feb 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 26 Oct 1993

Category: Annual-return

Type: 371S(NI)

Description: 05/10/93 annual return shuttle

Documents

Legacy

Date: 27 Jan 1993

Category: Annual-return

Type: 371A(NI)

Description: 05/10/92 annual return form

Documents

Legacy

Date: 27 Jan 1993

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 09 Jan 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 09 Jan 1992

Category: Annual-return

Type: 371A(NI)

Description: 14/11/91 annual return form

Documents

Legacy

Date: 05 Dec 1990

Category: Annual-return

Type: AR(NI)

Description: 09/10/90 annual return

Documents

Legacy

Date: 03 Dec 1990

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Legacy

Date: 18 Dec 1989

Category: Annual-return

Type: AR(NI)

Description: 06/09/89 annual return

Documents

Legacy

Date: 18 Dec 1989

Category: Accounts

Type: AC(NI)

Description: 31/03/89 annual accts

Documents

Legacy

Date: 12 Jan 1989

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jan 1989

Category: Accounts

Type: AC(NI)

Description: 31/03/88 annual accts

Documents

Legacy

Date: 30 Dec 1988

Category: Annual-return

Type: AR(NI)

Description: 11/10/88 annual return

Documents

Legacy

Date: 13 Jan 1988

Category: Annual-return

Type: AR(NI)

Description: 17/12/87 annual return

Documents


Some Companies

DESIGN STRESS LIMITED

SUITE 3 THE EXCHANGE,CHESTER,CH1 1DA

Number:08514261
Status:ACTIVE
Category:Private Limited Company

L1 FVVU LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11691058
Status:ACTIVE
Category:Private Limited Company

MUNCHIES SWANSEA LTD

197 CARMARTHEN ROAD,SWANSEA,SA1 1HE

Number:11139049
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P.Y.A. DEVELOPMENTS LIMITED

572 CLYDACH ROAD,SWANSEA,SA6 5AY

Number:03179033
Status:ACTIVE
Category:Private Limited Company

PTG ASSOCIATES LTD

112/114 WHITEGATE DRIVE,BLACKPOOL,FY3 9XH

Number:08573156
Status:ACTIVE
Category:Private Limited Company

SHOUT OUT DISPLAY LTD

UNIT 2,LISBURN,BT28 2DX

Number:NI612460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source