Advanced company searchLink opens in new window

MULLACH ALLAINN MANAGEMENT COMPANY LIMITED

Company number NI637368

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)
11 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
08 Dec 2020 AP01 Appointment of Dr Lawrence Jackson as a director on 7 December 2020
07 Dec 2020 TM01 Termination of appointment of Niall M.T. Sheridan as a director on 7 December 2020
07 Dec 2020 TM01 Termination of appointment of John Cochrane as a director on 7 December 2020
07 Dec 2020 AP01 Appointment of Mr Jon Dee Anderson as a director on 7 December 2020
24 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
05 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2018 CS01 Confirmation statement made on 23 March 2018 with updates
16 May 2018 PSC02 Notification of Choice Housing Ireland Limited as a person with significant control on 31 January 2018
16 May 2018 PSC07 Cessation of Sean Mcgreevy as a person with significant control on 31 January 2018
27 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2018
  • GBP 14.00
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 13
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/04/2018
11 Apr 2018 AD01 Registered office address changed from 24 Main Street Hilltown County Down BT34 5UH to C/O Choice Housing Ireland Ltd Leslie Morrell House 37-41 May Street Belfast Northern Ireland BT1 4DN on 11 April 2018
11 Apr 2018 AP01 Appointment of Niall Sheridan as a director on 31 January 2018
11 Apr 2018 AP01 Appointment of John Cochrane as a director on 31 January 2018