About

Registered Number: 00901621
Date of Incorporation: 22/03/1967 (57 years and 1 month ago)
Company Status: Active
Registered Address: The Batch Cottage, Chesterblade, Shepton Mallet, Somerset, BA4 4QU,

 

Mcnulty Developments Ltd was registered on 22 March 1967 and are based in Shepton Mallet, Somerset, it's status at Companies House is "Active". The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNULTY, Karel Anne N/A 10 February 1995 1
MCNULTY, Maureen 10 February 1995 19 July 2019 1
Secretary Name Appointed Resigned Total Appointments
KALEDA, Carole 01 October 1992 29 February 2000 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 03 March 2020
TM02 - Termination of appointment of secretary 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 01 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 14 January 2015
AD01 - Change of registered office address 02 October 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AA - Annual Accounts 12 December 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 23 June 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 20 July 2007
287 - Change in situation or address of Registered Office 02 March 2007
CERTNM - Change of name certificate 16 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 24 June 2004
225 - Change of Accounting Reference Date 23 March 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 10 July 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 02 September 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 10 July 1995
288 - N/A 17 March 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 28 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1993
288 - N/A 23 October 1992
AA - Annual Accounts 21 September 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 28 August 1991
395 - Particulars of a mortgage or charge 14 November 1990
287 - Change in situation or address of Registered Office 02 October 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
395 - Particulars of a mortgage or charge 20 December 1989
395 - Particulars of a mortgage or charge 23 November 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
395 - Particulars of a mortgage or charge 14 June 1988
AA - Annual Accounts 15 December 1987
363 - Annual Return 15 December 1987
395 - Particulars of a mortgage or charge 13 May 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
288 - N/A 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 November 1990 Fully Satisfied

N/A

Legal mortgage 01 December 1989 Outstanding

N/A

Legal mortgage 17 November 1989 Outstanding

N/A

Legal mortgage 09 June 1988 Fully Satisfied

N/A

Legal mortgage 07 May 1987 Fully Satisfied

N/A

Mortgage debenture 25 January 1985 Fully Satisfied

N/A

Legal mortgage 09 February 1982 Fully Satisfied

N/A

Legal charge 02 May 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.