ARDILEA PROPERTIES LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Register(s) moved to registered inspection location 328 Woodstock Road Belfast BT6 9DP |
29/05/2529 May 2025 | Cessation of Elaine Mc Veigh as a person with significant control on 2025-05-29 |
29/05/2529 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
29/05/2529 May 2025 | Registered office address changed from 28 Carleton Street Portadown Craigavon BT62 3EP Northern Ireland to 328 Woodstock Road Belfast BT6 9DP on 2025-05-29 |
29/05/2529 May 2025 | Register inspection address has been changed to 328 Woodstock Road Belfast BT6 9DP |
29/05/2529 May 2025 | Appointment of Tlt Property Management as a secretary on 2025-05-28 |
29/05/2529 May 2025 | Termination of appointment of Elaine Mc Veigh as a secretary on 2025-05-29 |
29/05/2529 May 2025 | Termination of appointment of Elaine Mc Veigh as a director on 2025-05-29 |
27/09/2427 September 2024 | Confirmation statement made on 2024-08-20 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/05/2429 May 2024 | Micro company accounts made up to 2023-08-31 |
06/03/246 March 2024 | Registered office address changed from Diamond Skillen 89/101 Royal Avenue Belfast BT1 1FE Northern Ireland to 28 Carleton Street Portadown Craigavon BT62 3EP on 2024-03-06 |
14/09/2314 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
12/05/2212 May 2022 | Micro company accounts made up to 2021-08-31 |
13/12/2113 December 2021 | Change of details for Peter Bernard Mulligan as a person with significant control on 2020-08-20 |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
02/12/212 December 2021 | Confirmation statement made on 2021-08-20 with updates |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/08/2020 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company