MRP LAND LIMITED

17-19 Dungannon Road, Cookstown, BT80 8TL, Tyrone
StatusACTIVE
Company No.NI608424
CategoryPrivate Limited Company
Incorporated01 Aug 2011
Age12 years, 9 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

MRP LAND LIMITED is an active private limited company with number NI608424. It was incorporated 12 years, 9 months, 21 days ago, on 01 August 2011. The company address is 17-19 Dungannon Road, Cookstown, BT80 8TL, Tyrone.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts amended with accounts type group

Date: 26 Nov 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AAMD

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2023

Action Date: 19 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-19

Charge number: NI6084240001

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Statement of companys objects

Date: 07 Oct 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-23

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Oct 2021

Action Date: 29 Sep 2017

Category: Capital

Type: RP04SH01

Capital : 35,562,184 GBP

Date: 2017-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Herbert Surphlis

Change date: 2021-03-24

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ita Gillis

Appointment date: 2020-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-02

Officer name: James Higgins

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: James Stephen Higgins

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-02

Officer name: Mrs Mary Margaret Laverty

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emelda Catherine O'neill

Appointment date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement

Date: 29 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Original description: 23/04/19 Statement of Capital gbp 35562184

Documents

View document PDF

Legacy

Date: 23 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/04/2018

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Eamon Patrick Higgins

Documents

View document PDF

Resolution

Date: 28 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2018

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 46,060,118 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 May 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stephen Higgins

Change date: 2017-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bay Trust International Limited

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 11 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stephen Higgins

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 17 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 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: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Oct 2011

Action Date: 28 Sep 2011

Category: Capital

Type: SH02

Date: 2011-09-28

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Surphlis

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Magee

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Higgins

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Higgins

Documents

View document PDF

Resolution

Date: 05 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Address

Type: AD01

Old address: 79 Chichester Street Belfast BT1 4JE Northern Ireland

Change date: 2011-10-05

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Redpath

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cs Director Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Mcaleer

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eamonn Laverty

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2011

Action Date: 28 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-28

Capital : 100 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Oct 2011

Action Date: 28 Sep 2011

Category: Capital

Type: SH02

Date: 2011-09-28

Documents

View document PDF

Incorporation company

Date: 01 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GT NEPS LIMITED

COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL

Number:09305175
Status:ACTIVE
Category:Private Limited Company

HOME & COUNTY MORTGAGES LIMITED

1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG

Number:04247158
Status:LIQUIDATION
Category:Private Limited Company

KKDT PROPERTY LIMITED

32-34 HIGH STREET,SANQUHAR,DG4 6BL

Number:SC609421
Status:ACTIVE
Category:Private Limited Company

PRIMESCENE LIMITED

16 DAVALLIA DRIVE,CHELTENHAM,GL51 3XG

Number:04381008
Status:ACTIVE
Category:Private Limited Company
Number:07418869
Status:ACTIVE
Category:Private Limited Company
Number:02736405
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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