MCQUILLAN DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | NI014012 |
Category | Private Limited Company |
Incorporated | 14 Dec 1979 |
Age | 44 years, 6 months, 3 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 21 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Conor Michael Ryan
Documents
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
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
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
Termination secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geraldine Mcnamee
Documents
Legacy
Date: 15 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/09 annual accts
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 24 Jun 2009
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 11 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 02/10/08 annual return shuttle
Documents
Legacy
Date: 08 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 371S(NI)
Description: 02/10/07 annual return shuttle
Documents
Legacy
Date: 17 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 28 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 02/10/06 annual return shuttle
Documents
Legacy
Date: 28 Mar 2006
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 28 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 02/10/05 annual return shuttle
Documents
Legacy
Date: 06 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 02/10/04 annual return shuttle
Documents
Legacy
Date: 04 May 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 07 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 02/10/03 annual return shuttle
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 371S(NI)
Description: 02/10/02 annual return shuttle
Documents
Legacy
Date: 27 Nov 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
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
Legacy
Date: 09 Feb 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 371S(NI)
Description: 02/10/00 annual return shuttle
Documents
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
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
SUITE 3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 08514261 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11691058 |
Status: | ACTIVE |
Category: | Private Limited Company |
197 CARMARTHEN ROAD,SWANSEA,SA1 1HE
Number: | 11139049 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
572 CLYDACH ROAD,SWANSEA,SA6 5AY
Number: | 03179033 |
Status: | ACTIVE |
Category: | Private Limited Company |
112/114 WHITEGATE DRIVE,BLACKPOOL,FY3 9XH
Number: | 08573156 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LISBURN,BT28 2DX
Number: | NI612460 |
Status: | ACTIVE |
Category: | Private Limited Company |