ANNESCOURT DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Accounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

25/04/2525 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

15/04/2515 April 2025 Registered office address changed from 6 Albert Street Bangor County Down BT20 5EF to Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP on 2025-04-15

View Document

28/08/2428 August 2024 Appointment of Mr John Alfred Elliott as a director on 2024-08-28

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Termination of appointment of Henry Charles Harding as a director on 2024-04-18

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR VIOLET REILLY

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY VIOLET REILLY

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED REVEREND JOHN FINCH MURDOCH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED HENRY CHARLES HARDING

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR EDITH SMYTH

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / VIOLET REILLY / 18/04/2011

View Document

05/05/115 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDITH SMYTH / 18/04/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET REILLY / 18/04/2011

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 80 MAIN STREET BANGOR CO. DOWN BT20 5AE

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/05/108 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARTH HALL

View Document

26/07/0926 July 2009 30/06/09 ANNUAL ACCTS

View Document

05/05/095 May 2009 18/04/09

View Document

23/07/0823 July 2008 30/06/08 ANNUAL ACCTS

View Document

22/04/0822 April 2008 18/04/08 ANNUAL RETURN SHUTTLE

View Document

18/07/0718 July 2007 30/06/07 ANNUAL ACCTS

View Document

31/05/0731 May 2007 18/04/07 ANNUAL RETURN SHUTTLE

View Document

16/01/0716 January 2007 CHANGE IN SIT REG ADD

View Document

06/10/066 October 2006 30/06/06 ANNUAL ACCTS

View Document

28/04/0628 April 2006 18/04/06 ANNUAL RETURN SHUTTLE

View Document

14/12/0514 December 2005 30/06/05 ANNUAL ACCTS

View Document

18/04/0518 April 2005 30/06/04 ANNUAL ACCTS

View Document

12/05/0412 May 2004 18/04/04 ANNUAL RETURN SHUTTLE

View Document

09/10/039 October 2003 30/06/03 ANNUAL ACCTS

View Document

14/05/0314 May 2003 18/04/03 ANNUAL RETURN SHUTTLE

View Document

18/09/0218 September 2002 30/06/02 ANNUAL ACCTS

View Document

12/05/0212 May 2002 18/04/02 ANNUAL RETURN SHUTTLE

View Document

19/10/0119 October 2001 30/06/01 ANNUAL ACCTS

View Document

22/05/0122 May 2001 18/04/01 ANNUAL RETURN SHUTTLE

View Document

18/10/0018 October 2000 30/06/00 ANNUAL ACCTS

View Document

09/06/009 June 2000 18/04/00 ANNUAL RETURN SHUTTLE

View Document

09/04/009 April 2000 30/06/99 ANNUAL ACCTS

View Document

26/05/9926 May 1999 18/04/99 ANNUAL RETURN SHUTTLE

View Document

08/10/988 October 1998 CHANGE OF DIRS/SEC

View Document

08/10/988 October 1998 30/06/98 ANNUAL ACCTS

View Document

20/04/9820 April 1998 18/04/98 ANNUAL RETURN SHUTTLE

View Document

06/04/986 April 1998 30/06/97 ANNUAL ACCTS

View Document

02/05/972 May 1997 30/06/96 ANNUAL ACCTS

View Document

02/05/972 May 1997 18/04/97 ANNUAL RETURN SHUTTLE

View Document

25/04/9625 April 1996 18/04/96 ANNUAL RETURN SHUTTLE

View Document

13/11/9513 November 1995 30/06/95 ANNUAL ACCTS

View Document

12/05/9512 May 1995 18/04/95 ANNUAL RETURN SHUTTLE

View Document

17/10/9417 October 1994 CHANGE OF DIRS/SEC

View Document

17/10/9417 October 1994 30/06/94 ANNUAL ACCTS

View Document

20/04/9420 April 1994 18/04/94 ANNUAL RETURN SHUTTLE

View Document

09/04/949 April 1994 CHANGE IN SIT REG ADD

View Document

09/04/949 April 1994 30/06/93 ANNUAL ACCTS

View Document

25/03/9325 March 1993 18/04/93 ANNUAL RETURN SHUTTLE

View Document

25/03/9325 March 1993 CHANGE OF DIRS/SEC

View Document

11/02/9311 February 1993 CHANGE OF DIRS/SEC

View Document

20/11/9220 November 1992 30/06/92 ANNUAL ACCTS

View Document

25/01/9225 January 1992 13/01/92 ANNUAL RETURN

View Document

25/01/9225 January 1992 30/06/91 ANNUAL ACCTS

View Document

25/01/9225 January 1992 CHANGE IN SIT REG ADD

View Document

25/04/9125 April 1991 18/04/91 ANNUAL RETURN

View Document

25/04/9125 April 1991 CHANGE OF DIRS/SEC

View Document

16/04/9116 April 1991 30/06/90 ANNUAL ACCTS

View Document

06/09/906 September 1990 CHANGE OF DIRS/SEC

View Document

20/08/9020 August 1990 19/06/90 ANNUAL RETURN

View Document

16/08/9016 August 1990 30/06/89 ANNUAL ACCTS

View Document

12/06/8912 June 1989 30/06/88 ANNUAL ACCTS

View Document

12/06/8912 June 1989 02/05/89 ANNUAL RETURN

View Document

02/08/882 August 1988 15/01/88 ANNUAL RETURN

View Document

24/06/8824 June 1988 30/06/87 ANNUAL ACCTS

View Document

24/02/8724 February 1987 16/01/87 ANNUAL RETURN

View Document

10/02/8710 February 1987 CHANGE OF DIRS/SEC

View Document

06/02/876 February 1987 30/06/86 ANNUAL ACCTS

View Document

19/05/8619 May 1986 ANNUAL RETURN

View Document

29/04/8629 April 1986 CHANGE IN SIT REG OFFICE

View Document

22/04/8622 April 1986 30/06/85 ANNUAL ACCTS

View Document

13/09/8513 September 1985 ALLOTMENT (CASH)

View Document

03/05/853 May 1985 30/04/85 ANNUAL RETURN

View Document

03/05/853 May 1985 CHANGE OF DIRS/SEC

View Document

03/05/853 May 1985 CHANGE OF DIRS/SEC

View Document

03/05/853 May 1985 CHANGE OF DIRS/SEC

View Document

03/05/853 May 1985 CHANGE OF DIRS/SEC

View Document

03/05/853 May 1985 30/06/84 ANNUAL ACCTS

View Document

05/01/835 January 1983 SITUATION OF REG OFFICE

View Document

20/12/8220 December 1982 PARTICULARS RE DIRECTORS

View Document

20/12/8220 December 1982 NOTICE OF ARD

View Document

03/08/823 August 1982 DECL ON COMPL ON INCORP

View Document

03/08/823 August 1982 ARTICLES

View Document

03/08/823 August 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/823 August 1982 MEMORANDUM

View Document

03/08/823 August 1982 STATEMENT OF NOMINAL CAP

View Document

03/08/823 August 1982 PARS RE DIRS/SIT REG OFFI

View Document


More Company Information