COMBRA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-12-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-09 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/04/2418 April 2024 | Micro company accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Appointment of Dr Annemarie Cunningham as a director on 2023-05-11 |
11/05/2311 May 2023 | Termination of appointment of David Scallon as a director on 2023-05-11 |
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 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/11/1929 November 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
21/10/1921 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0451250007 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 34-36 ALFRED STREET BELFAST BT2 8EP |
25/08/1725 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/02/168 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/03/1512 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0451250006 |
12/03/1512 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0451250005 |
05/03/155 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
05/03/155 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/03/155 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/03/155 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
04/02/154 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/01/1423 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1323 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCALLON / 27/02/2012 |
27/02/1227 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/02/113 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCALLON / 09/01/2010 |
23/04/1023 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ETHNA SCALLON / 09/01/2010 |
23/04/1023 April 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
07/02/107 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/12/095 December 2009 | REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 43A DUBLIN ROAD OMAGH BT78 1HE |
20/05/0920 May 2009 | 09/01/09 ANNUAL RETURN SHUTTLE |
17/02/0917 February 2009 | 31/03/08 ANNUAL ACCTS |
27/01/0827 January 2008 | 09/01/08 ANNUAL RETURN SHUTTLE |
15/10/0715 October 2007 | 31/03/07 ANNUAL ACCTS |
26/01/0726 January 2007 | 09/01/07 ANNUAL RETURN SHUTTLE |
29/12/0629 December 2006 | 31/03/06 ANNUAL ACCTS |
08/11/068 November 2006 | CHANGE OF DIRS/SEC |
07/06/067 June 2006 | 0000 |
11/05/0611 May 2006 | 0000 |
20/02/0620 February 2006 | 31/03/05 ANNUAL ACCTS |
16/02/0616 February 2006 | 09/01/06 ANNUAL RETURN SHUTTLE |
11/11/0411 November 2004 | 31/03/04 ANNUAL ACCTS |
10/11/0410 November 2004 | CHANGE OF ARD |
11/08/0411 August 2004 | SPECIAL/EXTRA RESOLUTION |
11/08/0411 August 2004 | UPDATED MEM AND ARTS |
11/08/0411 August 2004 | NOT OF INCR IN NOM CAP |
11/08/0411 August 2004 | RETURN OF ALLOT OF SHARES |
20/02/0420 February 2004 | 09/01/04 ANNUAL RETURN SHUTTLE |
15/12/0315 December 2003 | PARS RE MORTAGE |
23/07/0323 July 2003 | PARS RE MORTAGE |
23/07/0323 July 2003 | CHANGE OF DIRS/SEC |
20/03/0320 March 2003 | CHANGE OF DIRS/SEC |
20/03/0320 March 2003 | CHANGE OF DIRS/SEC |
20/03/0320 March 2003 | CHANGE IN SIT REG ADD |
09/01/039 January 2003 | PARS RE DIRS/SIT REG OFF |
09/01/039 January 2003 | MEMORANDUM |
09/01/039 January 2003 | DECLN COMPLNCE REG NEW CO |
09/01/039 January 2003 | ARTICLES |
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