MALANNE
Status | ACTIVE |
Company No. | NI036250 |
Category | |
Incorporated | 26 May 1999 |
Age | 24 years, 11 months, 4 days |
Jurisdiction | Northern 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
Mortgage satisfy charge full
Date: 23 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 11 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Dec 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 26/05/09 annual return shuttle
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 371SR(NI)
Description: 26/05/08
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 26/05/07 annual return shuttle
Documents
Legacy
Date: 12 Jan 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Particulars of a mortgage charge
Date: 15 Nov 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 03 Nov 2006
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 01 Nov 2006
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 26/05/06 annual return shuttle
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 26/05/05 annual return shuttle
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 26/05/04 annual return shuttle
Documents
Legacy
Date: 14 Jun 2003
Category: Annual-return
Type: 371S(NI)
Description: 26/05/03 annual return shuttle
Documents
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
Particulars of a mortgage charge
Date: 23 Aug 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
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
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
Miscellaneous
Date: 26 May 1999
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
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
Legacy
Date: 26 May 1999
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
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) |
24 BELMONT CLOSE,NEWTON ABBOT,TQ12 3TT
Number: | 08530950 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TAXASSIST ACCOUNTANTS,LONDON,N5 2LL
Number: | 09689663 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GRESLEY LODGE,ROYSTON,SG8 5AG
Number: | 11702478 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |