MULLAN CONSTRUCTION LIMITED

Michael Filiou Ltd Salisbury House Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS, Hertfordshire, United Kingdom
StatusACTIVE
Company No.01797049
CategoryPrivate Limited Company
Incorporated05 Mar 1984
Age40 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

MULLAN CONSTRUCTION LIMITED is an active private limited company with number 01797049. It was incorporated 40 years, 3 months, 29 days ago, on 05 March 1984. The company address is Michael Filiou Ltd Salisbury House Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 08 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Louise Mullan

Appointment date: 2022-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Louise Mullan

Notification date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-30

Psc name: Mr Peter Mullan

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 29 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2020

Category: Accounts

Type: AA

Made up date: 2018-10-29

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-23

Psc name: Mr Peter Mullan

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-23

Officer name: Mr Peter Mullan

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-23

Officer name: Mr Peter Mullan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS

New address: Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2019

Category: Accounts

Type: AA

Made up date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2019

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-07

Psc name: Mr Peter Mullan

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2019

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brendan Mullan

Cessation date: 2018-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Petrou

Termination date: 2019-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017970490016

Charge creation date: 2018-10-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-30

New date: 2017-10-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017970490012

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017970490013

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017970490014

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017970490015

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2018

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-04

Officer name: Ms Patricia Ann Petrou

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Mullan

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brendan Mullan

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2017

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 08 Aug 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-10-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 09 Sep 2015

Action Date: 29 Jul 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Ann Petrou

Appointment date: 2015-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Mullan

Termination date: 2015-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 06 Aug 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017970490014

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017970490015

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017970490013

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017970490012

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Gazette notice compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-03

Officer name: Brendan Mullan

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-03

Officer name: Peter Mullan

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2012

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-03

Officer name: Peter Mullan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 17 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-03

Officer name: Brendan Mullan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / peter mullan / 03/06/2009

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / brendan mullan / 03/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from c/o micheal filiou PLC salisbury 81 high street potters bar hertfordshire EN6 5AS

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF


Some Companies

AL FAIZ LIMITED

66 66 CARLYLE STREET,ABERTILLERY,NP13 1UF

Number:11739025
Status:ACTIVE
Category:Private Limited Company

ALLENS CRANKSHAFTS LTD

101 SHOWELL ROAD,WOLVERHAMPTON,WV10 9LN

Number:06662056
Status:ACTIVE
Category:Private Limited Company

ATALIAN SERVEST PEST CONTROL LIMITED

SERVEST HOUSE HEATH FARM BUSINESS CENTRE, TUT HILL,BURY ST EDMUNDS,IP28 6LG

Number:04010488
Status:ACTIVE
Category:Private Limited Company

BRB REAL ESTATE LTD

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:10354328
Status:ACTIVE
Category:Private Limited Company

LOXLEY PROPERTY & DEVELOPMENT LIMITED

MANOR WORKS MANOR STREET,MANCHESTER,M34 5JA

Number:07350321
Status:ACTIVE
Category:Private Limited Company

ST. MARTINS LODGE RESIDENTS ASSOCIATION (SOUTHSEA) LIMITED

15B SOMERSET HOUSE,WATERLOOVILLE,PO7 7SG

Number:01978772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source