- Company Overview for M&R ESTATES LIMITED (NI653364)
- Filing history for M&R ESTATES LIMITED (NI653364)
- People for M&R ESTATES LIMITED (NI653364)
- More for M&R ESTATES LIMITED (NI653364)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
29 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
08 May 2024 | TM01 | Termination of appointment of Martin Lynch as a director on 6 April 2024 | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2022 | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2023 | AD01 | Registered office address changed from Unit 6 (First Floor) Old Distillery Court Coleraine BT52 1LH Northern Ireland to Unit 16, Furness House Aghanloo Industrial Estate Limavady BT49 0HE on 19 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
30 May 2023 | AA01 | Current accounting period shortened from 30 May 2022 to 29 May 2022 | |
01 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Nov 2022 | AP01 | Appointment of Mr Ryan Rogers as a director on 22 November 2022 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2022 | TM01 | Termination of appointment of Ryan Rogers as a director on 31 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
31 May 2022 | AA01 | Current accounting period shortened from 31 May 2021 to 30 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
07 Apr 2020 | AD01 | Registered office address changed from Unit 2 Aghanloo Road Limavady BT49 0HE Northern Ireland to Unit 6 (First Floor) Old Distillery Court Coleraine BT52 1LH on 7 April 2020 | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
23 Aug 2019 | AD01 | Registered office address changed from 9 Carnanbane Road Dungiven Derry BT47 4SR United Kingdom to Unit 2 Aghanloo Road Limavady BT49 0HE on 23 August 2019 |