CUSHER PROPERTIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Statement of receipts and payments to 2024-10-11 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-10-11 |
19/12/2319 December 2023 | Previous accounting period shortened from 2023-12-31 to 2023-10-11 |
09/11/239 November 2023 | Satisfaction of charge 9 in full |
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 |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Resolutions |
17/10/2317 October 2023 | Appointment of a liquidator |
17/10/2317 October 2023 | Declaration of solvency |
11/10/2311 October 2023 | Annual accounts for year ending 11 Oct 2023 |
22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
26/02/1926 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL AGNEW |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
19/04/1619 April 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/01/1130 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/03/105 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD KEYS / 17/01/2010 |
05/03/105 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SMYTH / 17/01/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MERVYN AGNEW / 17/01/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MERVYN AGNEW / 17/01/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUNTER / 17/01/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MCCLELLAND / 17/01/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT MCMULLAN / 17/01/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS SAMUEL SINGLETON / 17/01/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LESLIE MCNIECE / 17/01/2010 |
25/07/0925 July 2009 | 31/12/08 ANNUAL ACCTS |
22/02/0922 February 2009 | 17/01/09 ANNUAL RETURN SHUTTLE |
16/06/0816 June 2008 | 31/12/07 ANNUAL ACCTS |
13/02/0813 February 2008 | 17/01/08 |
03/08/073 August 2007 | PARS RE MORTAGE |
30/07/0730 July 2007 | 31/12/06 ANNUAL ACCTS |
31/01/0731 January 2007 | 0000 |
30/01/0730 January 2007 | PARS RE MORTAGE |
17/01/0717 January 2007 | 17/01/07 ANNUAL RETURN SHUTTLE |
20/07/0620 July 2006 | 31/12/05 ANNUAL ACCTS |
15/06/0615 June 2006 | NOT OF INCR IN NOM CAP |
15/06/0615 June 2006 | SPECIAL/EXTRA RESOLUTION |
15/06/0615 June 2006 | UPDATED MEM AND ARTS |
03/04/063 April 2006 | 17/01/06 ANNUAL RETURN SHUTTLE |
21/02/0621 February 2006 | PARS RE MORTAGE |
26/11/0526 November 2005 | CHANGE IN SIT REG ADD |
26/11/0526 November 2005 | CHANGE OF DIRS/SEC |
17/06/0517 June 2005 | PARS RE MORTAGE |
16/06/0516 June 2005 | 31/12/04 ANNUAL ACCTS |
15/06/0515 June 2005 | CHANGE OF DIRS/SEC |
22/03/0522 March 2005 | CHANGE OF ARD |
09/03/059 March 2005 | PARS RE MORTAGE |
08/02/058 February 2005 | 17/01/05 ANNUAL RETURN SHUTTLE |
24/05/0424 May 2004 | CHANGE OF DIRS/SEC |
24/05/0424 May 2004 | CHANGE OF DIRS/SEC |
24/05/0424 May 2004 | CHANGE OF DIRS/SEC |
24/05/0424 May 2004 | CHANGE OF DIRS/SEC |
24/05/0424 May 2004 | CHANGE OF DIRS/SEC |
24/05/0424 May 2004 | CHANGE OF DIRS/SEC |
24/05/0424 May 2004 | CHANGE OF DIRS/SEC |
24/05/0424 May 2004 | CHANGE OF DIRS/SEC |
18/03/0418 March 2004 | CERT REG OF CHARGE IN GB |
18/03/0418 March 2004 | PARS RE MORTAGE |
18/03/0418 March 2004 | PARS RE MORTAGE |
18/03/0418 March 2004 | CERT REG OF CHARGE IN GB |
08/03/048 March 2004 | PARS RE MORTAGE |
08/03/048 March 2004 | PARS RE MORTAGE |
20/02/0420 February 2004 | CHANGE OF DIRS/SEC |
17/01/0417 January 2004 | DECLN COMPLNCE REG NEW CO |
17/01/0417 January 2004 | ARTICLES |
17/01/0417 January 2004 | MEMORANDUM |
17/01/0417 January 2004 | PARS RE DIRS/SIT REG OFF |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUSHER PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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