MND DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | NI622815 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
MND DEVELOPMENTS LIMITED is an active private limited company with number NI622815. It was incorporated 10 years, 3 months, 18 days ago, on 12 February 2014. The company address is Chamber Of Commerce House Chamber Of Commerce House, Belfast, BT2 7BA.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Cessation of a person with significant control
Date: 12 Feb 2024
Action Date: 28 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-28
Psc name: Noel David Harrison
Documents
Notification of a person with significant control
Date: 12 Feb 2024
Action Date: 28 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-07-28
Psc name: Tubber Na Carrig Limited
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-07-30
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Change account reference date company previous shortened
Date: 30 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-30
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Anderson
Change date: 2018-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Change account reference date company previous extended
Date: 14 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-31
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 26 Jan 2017
Action Date: 05 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-05
Charge number: NI6228150003
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-16
Officer name: Mr David Anderson
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-16
Officer name: Mr David Anderson
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-05
Officer name: Mr Noel David Harrison
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2015
Action Date: 13 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-13
Charge number: NI6228150002
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2015
Action Date: 30 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-30
Charge number: NI6228150001
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-12
Officer name: Mr Noel David Harrison
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-12
Officer name: Mr David Anderson
Documents
Capital allotment shares
Date: 16 Feb 2015
Action Date: 10 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-10
Capital : 4 GBP
Documents
Termination director company with name termination date
Date: 16 Feb 2015
Action Date: 26 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gerard Murphy
Termination date: 2014-04-26
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Gerard Murphy
Documents
Some Companies
ABERDEEN DEVELOPMENT COMPANY LIMITED
C/O STEWART MILNE GROUP LTD,WESTHILL BUSINESS PARK,AB32 6TQ
Number: | SC038076 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISTS RIFLES CLUBHOUSE EVENTS LIMITED
CLUB ROW,WOKING,GU24 0NY
Number: | 06241005 |
Status: | ACTIVE |
Category: | Private Limited Company |
D BREWER ENGINEERING SERVICES LTD
SUITE 8 STONEBRIDGE HOUSE,HOCKLEY,SS5 4JH
Number: | 11080250 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANIELS HEALTHCARE GROUP LIMITED
UNIT 19,WITNEY,OX28 4GE
Number: | 02730591 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 PARK ROAD,LONDON,N8 8JN
Number: | 09957474 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MILES NURSERIES LTD,MELTON MOWBRAY,LE14 3EA
Number: | 04736104 |
Status: | ACTIVE |
Category: | Private Limited Company |