MANNOK BUILD HOLDINGS LIMITED

NI608755
187 187 BALLYCONNELL ROAD DERRYLIN COUNTY FERMANAGH BT92 9GP

Documents

Documents
Date Category Description Pages
11 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2024 officers Appointment of director (Mr Mustafa Aydin) 2 Buy now
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2024 resolution Resolution 1 Buy now
10 Jul 2024 officers Termination of appointment of director (Liam Gerard Mccaffrey) 1 Buy now
10 Jul 2024 officers Termination of appointment of secretary (John Dara O'reilly) 1 Buy now
10 Jul 2024 officers Appointment of secretary (Ms Brenda Rennick) 2 Buy now
10 Jul 2024 officers Appointment of director (Ms Brenda Rennick) 2 Buy now
10 Jul 2024 incorporation Memorandum Articles 26 Buy now
09 Oct 2023 accounts Annual Accounts 19 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 mortgage Registration of a charge 44 Buy now
07 Oct 2022 accounts Annual Accounts 19 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 mortgage Registration of a charge 52 Buy now
06 Jul 2022 mortgage Registration of a charge 57 Buy now
30 Sep 2021 accounts Annual Accounts 19 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2020 resolution Resolution 3 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2020 accounts Annual Accounts 20 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 19 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 18 Buy now
03 Oct 2018 mortgage Registration of a charge 49 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 accounts Annual Accounts 17 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2016 accounts Annual Accounts 17 Buy now
29 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 mortgage Registration of a charge 51 Buy now
22 Dec 2015 mortgage Registration of a charge 48 Buy now
22 Dec 2015 mortgage Registration of a charge 50 Buy now
06 Oct 2015 accounts Annual Accounts 14 Buy now
09 Sep 2015 annual-return Annual Return 6 Buy now
03 Mar 2015 mortgage Registration of a charge 34 Buy now
02 Mar 2015 mortgage Registration of a charge 63 Buy now
25 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2015 officers Appointment of secretary (John Dara O'reilly) 3 Buy now
03 Feb 2015 officers Appointment of director (John Dara O'reilly) 3 Buy now
03 Feb 2015 officers Appointment of director (Mr Liam Gerard Mccaffrey) 3 Buy now
29 Jan 2015 officers Termination of appointment of secretary (Emma Louise Duffy) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Paul Francis Donnelly) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Paul John O'brien) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Bernard Patrick Farrell) 2 Buy now
01 Oct 2014 accounts Annual Accounts 26 Buy now
23 Sep 2014 annual-return Annual Return 7 Buy now
02 Sep 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
28 Jul 2014 capital Return of Allotment of shares 5 Buy now
03 Jul 2014 resolution Resolution 37 Buy now
01 Oct 2013 accounts Annual Accounts 13 Buy now
30 Sep 2013 officers Appointment of director (Bernard Patrick Farrell) 3 Buy now
30 Aug 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 accounts Annual Accounts 10 Buy now
28 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jan 2013 officers Termination of appointment of director (Paul Dixon) 2 Buy now
03 Jan 2013 officers Appointment of director (Paul Francis Donnelly) 3 Buy now
21 Sep 2012 annual-return Annual Return 5 Buy now
21 Sep 2012 officers Change of particulars for director (Paul Dixon) 2 Buy now
23 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2011 officers Termination of appointment of secretary 4 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 18 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 80 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 60 Buy now
05 Dec 2011 accounts Change Account Reference Date Company Current Extended 6 Buy now
23 Nov 2011 officers Appointment of secretary (Emma Louise Duffy) 5 Buy now
14 Nov 2011 officers Termination of appointment of director (Alice Bailie) 4 Buy now
14 Nov 2011 officers Termination of appointment of director (Jason Thompson) 4 Buy now
14 Nov 2011 officers Appointment of director (Paul O'brien) 7 Buy now
14 Nov 2011 officers Appointment of director (Paul Dixon) 7 Buy now
07 Nov 2011 resolution Resolution 33 Buy now
19 Sep 2011 change-of-name Certificate Change Of Name Company 8 Buy now
19 Sep 2011 change-of-name Change Of Name Notice 4 Buy now
25 Aug 2011 incorporation Incorporation Company 23 Buy now