MALANNE

Ashfield Ashfield, Dundonald, BT16 1XR, Belfast
StatusACTIVE
Company No.NI036250
Category
Incorporated26 May 1999
Age24 years, 11 months, 4 days
JurisdictionNorthern Ireland

SUMMARY

MALANNE is an active with number NI036250. It was incorporated 24 years, 11 months, 4 days ago, on 26 May 1999. The company address is Ashfield Ashfield, Dundonald, BT16 1XR, Belfast.



Company Fillings

Mortgage satisfy charge full

Date: 23 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0362500007

Charge creation date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Gazette notice compulsary

Date: 23 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Malcolm Andrew Mccully

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Margaret Anne Mccully

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Malcolm Andrew Mccully

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 02 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 26/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 371SR(NI)

Description: 26/05/08

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 26/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Nov 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 03 Nov 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 01 Nov 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 26/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 26/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 26/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Particulars of a mortgage charge

Date: 06 Feb 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Aug 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 26/05/02 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 13 May 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 26/05/01 annual return shuttle

Documents

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 26/05/00 annual return shuttle

Documents

View document PDF

Miscellaneous

Date: 26 May 1999

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 26 May 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 26 May 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

11 UPPER HIGH STREET MANAGEMENT COMPANY LIMITED

2-4 NEW ROAD,SOUTHAMPTON,SO14 0AA

Number:06038403
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EMB ELECTRICAL SERVICES LTD

24 BELMONT CLOSE,NEWTON ABBOT,TQ12 3TT

Number:08530950
Status:ACTIVE
Category:Private Limited Company

GREAT BIG SCRIPTS LIMITED

C/O TAXASSIST ACCOUNTANTS,LONDON,N5 2LL

Number:09689663
Status:ACTIVE
Category:Private Limited Company

INNOVANIAC SOLUTIONS LTD

27 GRESLEY LODGE,ROYSTON,SG8 5AG

Number:11702478
Status:ACTIVE
Category:Private Limited Company

SOCCERBALL LTD

SUITE 3/3 PARK LANE HOUSE,GLASGOW,G40 2QW

Number:SC556386
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLUTIONS FOR FAMILIES LIMITED

54 GRANGE ROAD,NEWCASTLE UPON TYNE,NE4 9LD

Number:04584719
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