About

Registered Number: NI610167
Date of Incorporation: 30/11/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: A & L Goodbody Solicitors 6ht Floor, 42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EF

 

Based in Belfast, Northern Ireland, Bf Mulholland Ltd was setup in 2011, it's status is listed as "Active". The companies directors are listed as Carroll, Leo, Mulholland, Brian Francis, Riall, Thomas Richard Phineas, Mulholland, Ann Roisin, Smith, Mimi Lau at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULHOLLAND, Brian Francis 01 January 2012 - 1
RIALL, Thomas Richard Phineas 16 October 2017 - 1
MULHOLLAND, Ann Roisin 01 January 2012 16 October 2017 1
SMITH, Mimi Lau 16 October 2017 07 July 2018 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Leo 16 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 02 December 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 04 December 2018
RESOLUTIONS - N/A 16 October 2018
PARENT_ACC - N/A 16 October 2018
GUARANTEE2 - N/A 16 October 2018
AGREEMENT2 - N/A 16 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 14 December 2017
PSC02 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
PSC02 - N/A 14 December 2017
AP01 - Appointment of director 08 December 2017
AD01 - Change of registered office address 22 November 2017
AP01 - Appointment of director 13 November 2017
AA01 - Change of accounting reference date 08 November 2017
AD01 - Change of registered office address 08 November 2017
RESOLUTIONS - N/A 31 October 2017
SH08 - Notice of name or other designation of class of shares 31 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AP03 - Appointment of secretary 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
MR04 - N/A 20 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 05 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 May 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 08 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 19 April 2013
SH01 - Return of Allotment of shares 21 March 2013
AA01 - Change of accounting reference date 21 March 2013
AR01 - Annual Return 18 December 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
SH01 - Return of Allotment of shares 23 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AD01 - Change of registered office address 08 March 2012
CERTNM - Change of name certificate 01 March 2012
NEWINC - New incorporation documents 30 November 2011

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.