M LARGE TREE SERVICES LIMITED
Status | ACTIVE |
Company No. | NI027097 |
Category | Private Limited Company |
Incorporated | 17 Dec 1992 |
Age | 31 years, 6 months |
Jurisdiction | Northern Ireland |
SUMMARY
M LARGE TREE SERVICES LIMITED is an active private limited company with number NI027097. It was incorporated 31 years, 6 months ago, on 17 December 1992. The company address is 74e Church Road, Newtownabbey, BT36 7LN, County Antrim.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Notification of a person with significant control
Date: 24 Jan 2023
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-09-29
Psc name: M Large Limited
Documents
Accounts with accounts type group
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type group
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type group
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Termination director company with name termination date
Date: 18 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Thomas Conn
Termination date: 2019-10-16
Documents
Termination director company with name termination date
Date: 08 Oct 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-13
Officer name: Lindsay Rachel Rebecca Todd
Documents
Accounts with accounts type group
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type group
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type group
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type group
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2015
Action Date: 19 Dec 2015
Category: Address
Type: AD01
Old address: Coolewell Church Road Newtownabbey Co.Antrim BT36 6DH
New address: 74E Church Road Newtownabbey County Antrim BT36 7LN
Change date: 2015-12-19
Documents
Accounts with accounts type group
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type group
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Thomas Conn
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lindsay Rachel Rebecca Todd
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Change person secretary company with change date
Date: 10 Jan 2014
Action Date: 17 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Cheryl Mcdowell
Change date: 2013-12-17
Documents
Change person director company with change date
Date: 10 Jan 2014
Action Date: 17 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-17
Officer name: Michael Large
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Large
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cheryl Mcdowell
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Appoint person director company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan James Mcdowell
Documents
Appoint person director company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Large
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Michael Large
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sandra Large
Change date: 2009-12-17
Documents
Legacy
Date: 30 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 17/12/08 annual return shuttle
Documents
Legacy
Date: 11 Sep 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 17/12/07 annual return shuttle
Documents
Legacy
Date: 09 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 17/12/06 annual return shuttle
Documents
Legacy
Date: 23 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 21 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 17/12/05 annual return shuttle
Documents
Legacy
Date: 05 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 17/12/04 annual return shuttle
Documents
Legacy
Date: 24 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 17/12/03 annual return shuttle
Documents
Legacy
Date: 03 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 17/12/02 annual return shuttle
Documents
Legacy
Date: 27 Jun 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 17/12/01 annual return shuttle
Documents
Legacy
Date: 13 Apr 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 371S(NI)
Description: 17/12/00 annual return shuttle
Documents
Legacy
Date: 08 Apr 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 09 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 17/12/99 annual return shuttle
Documents
Legacy
Date: 23 Apr 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 371S(NI)
Description: 17/12/98 annual return shuttle
Documents
Legacy
Date: 31 Mar 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 04 Dec 1997
Category: Annual-return
Type: 371S(NI)
Description: 17/12/97 annual return shuttle
Documents
Legacy
Date: 25 Apr 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 12 Dec 1996
Category: Annual-return
Type: 371S(NI)
Description: 17/12/96 annual return shuttle
Documents
Legacy
Date: 13 May 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 18 Dec 1995
Category: Annual-return
Type: 371S(NI)
Description: 17/12/95 annual return shuttle
Documents
Legacy
Date: 27 Jun 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 05 Dec 1994
Category: Annual-return
Type: 371S(NI)
Description: 17/12/94 annual return shuttle
Documents
Legacy
Date: 04 May 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 19 Jan 1994
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 21 Dec 1993
Category: Annual-return
Type: 371S(NI)
Description: 17/12/93 annual return shuttle
Documents
Legacy
Date: 13 Aug 1993
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 12 Jan 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Dec 1992
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 17 Dec 1992
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 17 Dec 1992
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 17 Dec 1992
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
5 HENSON CLOSE,BISHOP AUCKLAND,DL14 6WA
Number: | 09548660 |
Status: | ACTIVE |
Category: | Private Limited Company |
I C P ACCOUNTANCY LTD, BURNDEN HOUSE,,BOLTON,BL3 2RR
Number: | 10879176 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 04624782 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BEN TURNER INDUSTRIAL ESTATE,CHICHESTER,PO19 7ET
Number: | 11446575 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHE PROPERTY DEVELOPMENT LIMITED
103/105 BRIGHTON ROAD,COULSDON,CR5 2NG
Number: | 07889439 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 09648360 |
Status: | ACTIVE |
Category: | Private Limited Company |