COMBRA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/04/2418 April 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Appointment of Dr Annemarie Cunningham as a director on 2023-05-11

View Document

11/05/2311 May 2023 Termination of appointment of David Scallon as a director on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from 1 Maple Hill Belfast BT10 0PZ Northern Ireland to 28-30 Old Mountfield Road Omagh BT79 7BJ on 2023-05-11

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0451250007

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 34-36 ALFRED STREET BELFAST BT2 8EP

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0451250006

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0451250005

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/02/154 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCALLON / 27/02/2012

View Document

27/02/1227 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCALLON / 09/01/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ETHNA SCALLON / 09/01/2010

View Document

23/04/1023 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

07/02/107 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/095 December 2009 REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 43A DUBLIN ROAD OMAGH BT78 1HE

View Document

20/05/0920 May 2009 09/01/09 ANNUAL RETURN SHUTTLE

View Document

17/02/0917 February 2009 31/03/08 ANNUAL ACCTS

View Document

27/01/0827 January 2008 09/01/08 ANNUAL RETURN SHUTTLE

View Document

15/10/0715 October 2007 31/03/07 ANNUAL ACCTS

View Document

26/01/0726 January 2007 09/01/07 ANNUAL RETURN SHUTTLE

View Document

29/12/0629 December 2006 31/03/06 ANNUAL ACCTS

View Document

08/11/068 November 2006 CHANGE OF DIRS/SEC

View Document

07/06/067 June 2006 0000

View Document

11/05/0611 May 2006 0000

View Document

20/02/0620 February 2006 31/03/05 ANNUAL ACCTS

View Document

16/02/0616 February 2006 09/01/06 ANNUAL RETURN SHUTTLE

View Document

11/11/0411 November 2004 31/03/04 ANNUAL ACCTS

View Document

10/11/0410 November 2004 CHANGE OF ARD

View Document

11/08/0411 August 2004 SPECIAL/EXTRA RESOLUTION

View Document

11/08/0411 August 2004 UPDATED MEM AND ARTS

View Document

11/08/0411 August 2004 NOT OF INCR IN NOM CAP

View Document

11/08/0411 August 2004 RETURN OF ALLOT OF SHARES

View Document

20/02/0420 February 2004 09/01/04 ANNUAL RETURN SHUTTLE

View Document

15/12/0315 December 2003 PARS RE MORTAGE

View Document

23/07/0323 July 2003 PARS RE MORTAGE

View Document

23/07/0323 July 2003 CHANGE OF DIRS/SEC

View Document

20/03/0320 March 2003 CHANGE OF DIRS/SEC

View Document

20/03/0320 March 2003 CHANGE OF DIRS/SEC

View Document

20/03/0320 March 2003 CHANGE IN SIT REG ADD

View Document

09/01/039 January 2003 PARS RE DIRS/SIT REG OFF

View Document

09/01/039 January 2003 MEMORANDUM

View Document

09/01/039 January 2003 DECLN COMPLNCE REG NEW CO

View Document

09/01/039 January 2003 ARTICLES

View Document


More Company Information


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