MARCEL PROPERTIES LIMITED

NI054654
2ND FLOOR (KILLULTAGH) THE LINENHALL 32-38 LINENHALL STREET BELFAST BT2 8BG

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
06 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
09 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 8 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 7 Buy now
18 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Dec 2019 accounts Annual Accounts 6 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 6 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 10 Buy now
15 Aug 2017 officers Appointment of director (Mr Michael George Lamont) 2 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 accounts Annual Accounts 7 Buy now
26 May 2016 annual-return Annual Return 3 Buy now
25 May 2016 officers Appointment of secretary (Mr Michael George Lamont) 2 Buy now
25 May 2016 officers Termination of appointment of secretary (Elaine Cardy) 1 Buy now
18 May 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
18 May 2016 resolution Resolution 10 Buy now
03 Feb 2016 accounts Annual Accounts 9 Buy now
01 Oct 2015 mortgage Registration of a charge 30 Buy now
01 Oct 2015 mortgage Registration of a charge 30 Buy now
30 Sep 2015 mortgage Registration of a charge 46 Buy now
30 Sep 2015 mortgage Registration of a charge 61 Buy now
30 Sep 2015 mortgage Registration of a charge 26 Buy now
30 Sep 2015 mortgage Registration of a charge 30 Buy now
30 Sep 2015 mortgage Registration of a charge 57 Buy now
14 May 2015 annual-return Annual Return 3 Buy now
04 Feb 2015 accounts Annual Accounts 10 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
03 Feb 2014 accounts Annual Accounts 9 Buy now
01 Jul 2013 accounts Annual Accounts 9 Buy now
04 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2013 annual-return Annual Return 3 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Jul 2012 accounts Annual Accounts 9 Buy now
23 May 2012 annual-return Annual Return 3 Buy now
23 May 2012 officers Change of particulars for secretary (Ms Elaine Cardy) 1 Buy now
04 Jan 2012 accounts Annual Accounts 16 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
11 May 2010 officers Change of particulars for director (Francis Edward Boyd) 2 Buy now
12 Feb 2010 accounts Annual Accounts 14 Buy now
01 Jun 2009 annual-return 13/04/09 annual return shuttle 6 Buy now
20 Apr 2009 accounts 31/03/08 annual accts 6 Buy now
26 Nov 2008 resolution Resolution 4 Buy now
26 Nov 2008 incorporation Updated mem and arts 15 Buy now
22 Sep 2008 annual-return 13/04/08 annual return shuttle 5 Buy now
19 Aug 2008 accounts 31/03/07 annual accts 6 Buy now
20 Mar 2008 accounts 31/03/06 annual accts 6 Buy now
26 Jun 2007 annual-return 13/04/07 annual return shuttle 7 Buy now
02 Jun 2006 annual-return 13/04/06 annual return shuttle 5 Buy now
19 Dec 2005 mortgage Particulars Of A Mortgage Charge 4 Buy now
16 Dec 2005 mortgage Particulars Of A Mortgage Charge 6 Buy now
16 Dec 2005 mortgage Particulars Of A Mortgage Charge 7 Buy now
16 Dec 2005 mortgage Particulars Of A Mortgage Charge 8 Buy now
28 Jun 2005 accounts Change of ARD 1 Buy now
10 Jun 2005 mortgage Particulars Of A Mortgage Charge 4 Buy now
12 May 2005 officers Change of dirs/sec 3 Buy now
12 May 2005 officers Change of dirs/sec 2 Buy now
12 May 2005 address Change in sit reg add 1 Buy now
12 May 2005 resolution Resolution 2 Buy now
12 May 2005 incorporation Updated mem and arts 16 Buy now
12 May 2005 resolution Resolution 1 Buy now
12 May 2005 capital Not of incr in nom cap 1 Buy now
13 Apr 2005 incorporation Incorporation Company 21 Buy now