Advanced company searchLink opens in new window

MCMULLEN REAL ESTATE LIMITED

Company number 06389775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2020 AP01 Appointment of Mr Jonathan Feldman as a director on 31 July 2020
17 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2020 SH08 Change of share class name or designation
25 Aug 2020 MA Memorandum and Articles of Association
19 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 4 October 2019
03 Aug 2020 PSC02 Notification of Global Mutual Properties Limited as a person with significant control on 31 July 2020
03 Aug 2020 PSC04 Change of details for Mr Steven Mcmullen as a person with significant control on 31 July 2020
03 Aug 2020 PSC04 Change of details for Mrs Kirsten Mcmullen as a person with significant control on 31 July 2020
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 186
17 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
09 Jul 2020 MR04 Satisfaction of charge 1 in full
09 Jul 2020 MR04 Satisfaction of charge 2 in full
10 Feb 2020 PSC01 Notification of Kirsten Mcmullen as a person with significant control on 24 December 2018
10 Feb 2020 PSC01 Notification of Steven Mcmullen as a person with significant control on 24 December 2018
07 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 7 February 2020
03 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 3 December 2019
21 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/08/2020
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-16
22 Mar 2019 TM01 Termination of appointment of Simon Nicholson Wilson as a director on 24 December 2018
30 Jan 2019 SH03 Purchase of own shares.
22 Jan 2019 SH06 Cancellation of shares. Statement of capital on 24 December 2018
  • GBP 93
18 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with updates