DAMAC 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
12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of David Mcalpine as a director on 2022-03-20

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

04/02/194 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 50002

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY D MCALPINE / 21/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA C SCOTT / 21/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM J M MCALPINE / 21/03/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYRA MCALPINE / 31/01/2010

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 20A CULCAVEY ROAD HILLSBOROUGH CO ANTRIM BT26 6JD

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCALPINE / 31/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 31/01/09 ANNUAL RETURN SHUTTLE

View Document

10/02/0910 February 2009 31/03/08 ANNUAL ACCTS

View Document

16/02/0816 February 2008 31/01/08 ANNUAL RETURN SHUTTLE

View Document

14/02/0814 February 2008 31/03/07 ANNUAL ACCTS

View Document

01/03/071 March 2007 31/01/07 ANNUAL RETURN SHUTTLE

View Document

02/02/072 February 2007 31/03/06 ANNUAL ACCTS

View Document

10/05/0610 May 2006 31/03/05 ANNUAL ACCTS

View Document

10/03/0610 March 2006 31/01/06 ANNUAL RETURN SHUTTLE

View Document

09/02/059 February 2005 31/03/04 ANNUAL ACCTS

View Document

04/06/044 June 2004 31/01/04 ANNUAL RETURN SHUTTLE

View Document

04/03/044 March 2004 31/03/03 ANNUAL ACCTS

View Document

01/04/031 April 2003 31/01/03 ANNUAL RETURN SHUTTLE

View Document

05/02/035 February 2003 31/03/02 ANNUAL ACCTS

View Document

15/02/0215 February 2002 31/03/01 ANNUAL ACCTS

View Document

15/02/0215 February 2002 31/01/02 ANNUAL RETURN SHUTTLE

View Document

07/02/017 February 2001 31/01/01 ANNUAL RETURN SHUTTLE

View Document

07/02/017 February 2001 31/03/00 ANNUAL ACCTS

View Document

08/02/008 February 2000 31/03/99 ANNUAL ACCTS

View Document

08/02/008 February 2000 31/01/00 ANNUAL RETURN SHUTTLE

View Document

01/04/991 April 1999 31/01/99 ANNUAL RETURN SHUTTLE

View Document

01/02/991 February 1999 31/03/98 ANNUAL ACCTS

View Document

02/03/982 March 1998 PARS RE MORTAGE

View Document

02/03/982 March 1998 PARS RE MORTAGE

View Document

06/02/986 February 1998 31/01/98 ANNUAL RETURN SHUTTLE

View Document

06/02/986 February 1998 31/03/97 ANNUAL ACCTS

View Document

04/02/974 February 1997 31/03/96 ANNUAL ACCTS

View Document

04/02/974 February 1997 31/01/97 ANNUAL RETURN SHUTTLE

View Document

03/02/963 February 1996 31/03/95 ANNUAL ACCTS

View Document

03/02/963 February 1996 31/01/96 ANNUAL RETURN SHUTTLE

View Document

24/05/9524 May 1995 31/01/95 ANNUAL RETURN SHUTTLE

View Document

01/05/951 May 1995 31/03/94 ANNUAL ACCTS

View Document

21/03/9421 March 1994 31/03/93 ANNUAL ACCTS

View Document

21/03/9421 March 1994 31/01/94 ANNUAL RETURN SHUTTLE

View Document

21/03/9421 March 1994 CHANGE OF DIRS/SEC

View Document

19/04/9319 April 1993 31/03/92 ANNUAL ACCTS

View Document

01/04/931 April 1993 31/01/92 ANNUAL RETURN FORM

View Document

01/04/931 April 1993 31/01/93 ANNUAL RETURN SHUTTLE

View Document

09/09/919 September 1991 RETURN OF ALLOT OF SHARES

View Document

07/08/917 August 1991 CHANGE OF DIRS/SEC

View Document

05/08/915 August 1991 31/03/90 ANNUAL ACCTS

View Document

05/08/915 August 1991 31/03/91 ANNUAL ACCTS

View Document

16/07/9116 July 1991 31/01/91 ANNUAL RETURN

View Document

22/08/8922 August 1989 DECLN COMPLNCE REG NEW CO

View Document

22/08/8922 August 1989 PARS RE DIRS/SIT REG OFF

View Document

22/08/8922 August 1989 MEMORANDUM

View Document

22/08/8922 August 1989 STATEMENT OF NOMINAL CAP

View Document

22/08/8922 August 1989 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