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)
15 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2024 MA Memorandum and Articles of Association
13 Feb 2024 AP01 Appointment of Mr Mark Crookes as a director on 8 February 2024
06 Dec 2023 CS01 Confirmation statement made on 4 October 2023 with updates
30 Nov 2023 PSC04 Change of details for Mr Steven Mcmullen as a person with significant control on 29 November 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
24 Nov 2022 PSC04 Change of details for Mr Steven Mcmullen as a person with significant control on 3 May 2022
23 Nov 2022 CH03 Secretary's details changed for Stephen Mcmullen on 3 May 2022
23 Nov 2022 CH01 Director's details changed for Mr Stephen James Mcmullen on 3 May 2022
23 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with updates
07 Sep 2022 AD01 Registered office address changed from 4th Floor 43-45 Dorset Street London W1U 7NA England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 7 September 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2021 MA Memorandum and Articles of Association
13 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
22 Nov 2021 SH06 Cancellation of shares. Statement of capital on 27 October 2021
  • GBP 93.00
17 Nov 2021 AAMD Amended total exemption full accounts made up to 31 October 2019
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 PSC07 Cessation of Global Mutual Properties Limited as a person with significant control on 27 October 2021
10 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
04 Nov 2021 TM01 Termination of appointment of Jonathan Feldman as a director on 27 October 2021
12 Aug 2021 AD01 Registered office address changed from 6-8 James Street London W1U 1ED England to 4th Floor 43-45 Dorset Street London W1U 7NA on 12 August 2021
19 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
10 Mar 2021 AD01 Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 6-8 James Street London W1U 1ED on 10 March 2021
18 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with updates