CUSHER PROPERTIES LTD

Company Documents

DateDescription
15/01/2515 January 2025 Statement of receipts and payments to 2024-10-11

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-10-11

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-10-11

View Document

09/11/239 November 2023 Satisfaction of charge 9 in full

View Document

26/10/2326 October 2023 Registered office address changed from 15 Aghavilly Road Milford Armagh BT60 3PN to Church House 24 Dublin Road Omagh Co Tyrone BT78 1HE on 2023-10-26

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

17/10/2317 October 2023 Appointment of a liquidator

View Document

17/10/2317 October 2023 Declaration of solvency

View Document

11/10/2311 October 2023 Annual accounts for year ending 11 Oct 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL AGNEW

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/01/1130 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD KEYS / 17/01/2010

View Document

05/03/105 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SMYTH / 17/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MERVYN AGNEW / 17/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MERVYN AGNEW / 17/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUNTER / 17/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MCCLELLAND / 17/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT MCMULLAN / 17/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS SAMUEL SINGLETON / 17/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LESLIE MCNIECE / 17/01/2010

View Document

25/07/0925 July 2009 31/12/08 ANNUAL ACCTS

View Document

22/02/0922 February 2009 17/01/09 ANNUAL RETURN SHUTTLE

View Document

16/06/0816 June 2008 31/12/07 ANNUAL ACCTS

View Document

13/02/0813 February 2008 17/01/08

View Document

03/08/073 August 2007 PARS RE MORTAGE

View Document

30/07/0730 July 2007 31/12/06 ANNUAL ACCTS

View Document

31/01/0731 January 2007 0000

View Document

30/01/0730 January 2007 PARS RE MORTAGE

View Document

17/01/0717 January 2007 17/01/07 ANNUAL RETURN SHUTTLE

View Document

20/07/0620 July 2006 31/12/05 ANNUAL ACCTS

View Document

15/06/0615 June 2006 NOT OF INCR IN NOM CAP

View Document

15/06/0615 June 2006 SPECIAL/EXTRA RESOLUTION

View Document

15/06/0615 June 2006 UPDATED MEM AND ARTS

View Document

03/04/063 April 2006 17/01/06 ANNUAL RETURN SHUTTLE

View Document

21/02/0621 February 2006 PARS RE MORTAGE

View Document

26/11/0526 November 2005 CHANGE IN SIT REG ADD

View Document

26/11/0526 November 2005 CHANGE OF DIRS/SEC

View Document

17/06/0517 June 2005 PARS RE MORTAGE

View Document

16/06/0516 June 2005 31/12/04 ANNUAL ACCTS

View Document

15/06/0515 June 2005 CHANGE OF DIRS/SEC

View Document

22/03/0522 March 2005 CHANGE OF ARD

View Document

09/03/059 March 2005 PARS RE MORTAGE

View Document

08/02/058 February 2005 17/01/05 ANNUAL RETURN SHUTTLE

View Document

24/05/0424 May 2004 CHANGE OF DIRS/SEC

View Document

24/05/0424 May 2004 CHANGE OF DIRS/SEC

View Document

24/05/0424 May 2004 CHANGE OF DIRS/SEC

View Document

24/05/0424 May 2004 CHANGE OF DIRS/SEC

View Document

24/05/0424 May 2004 CHANGE OF DIRS/SEC

View Document

24/05/0424 May 2004 CHANGE OF DIRS/SEC

View Document

24/05/0424 May 2004 CHANGE OF DIRS/SEC

View Document

24/05/0424 May 2004 CHANGE OF DIRS/SEC

View Document

18/03/0418 March 2004 CERT REG OF CHARGE IN GB

View Document

18/03/0418 March 2004 PARS RE MORTAGE

View Document

18/03/0418 March 2004 PARS RE MORTAGE

View Document

18/03/0418 March 2004 CERT REG OF CHARGE IN GB

View Document

08/03/048 March 2004 PARS RE MORTAGE

View Document

08/03/048 March 2004 PARS RE MORTAGE

View Document

20/02/0420 February 2004 CHANGE OF DIRS/SEC

View Document

17/01/0417 January 2004 DECLN COMPLNCE REG NEW CO

View Document

17/01/0417 January 2004 ARTICLES

View Document

17/01/0417 January 2004 MEMORANDUM

View Document

17/01/0417 January 2004 PARS RE DIRS/SIT REG OFF

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