DELAMOUNT PROPERTIES LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

25/06/2525 June 2025 Registered office address changed from Apartment 2 Delamount 5 Dundela Park Belfast BT4 1PH to 5 Apartment 7 Delamount Dundela Park Belfast BT4 1PH on 2025-06-25

View Document

25/06/2525 June 2025 Registered office address changed from 5 Apartment 7 Delamount Dundela Park Belfast BT4 1PH Northern Ireland to Apartment 7 Delamount 5 Dundela Park Belfast BT4 1PH on 2025-06-25

View Document

25/06/2525 June 2025 Termination of appointment of Pamela Susan Millar as a director on 2025-06-25

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-02-28

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ELIZABETH RUTHERFORD

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES DESMOND RUTHERFORD

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/09/1713 September 2017 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY FINNEY / 01/09/2017

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE HOLLINGER

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGER

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR SAMUEL JAMES DESMOND RUTHERFORD

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS HEATHER ELIZABETH RUTHERFORD

View Document

09/08/179 August 2017 CESSATION OF STEPHEN HOLLINGER AS A PSC

View Document

09/08/179 August 2017 CESSATION OF JULIE HOLLINGER AS A PSC

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 236-238 MICHAEL CHANDLER ESTATE AGENTS ORMEAU ROAD BELFAST ANTRIM BT7 2FZ

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY JULIE HOLLINGER

View Document

14/03/1714 March 2017 SECRETARY APPOINTED KIRSTY FINNEY

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 1A SANDOWN PARK BELFAST BT5 6JP

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/03/127 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOLLINGER / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOLLINGER / 01/10/2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 15/02/09

View Document

12/12/0812 December 2008 28/02/08 ANNUAL ACCTS

View Document

26/03/0826 March 2008 15/02/08 ANNUAL RETURN SHUTTLE

View Document

16/01/0816 January 2008 28/02/07 ANNUAL ACCTS

View Document

20/04/0720 April 2007 15/02/07 ANNUAL RETURN SHUTTLE

View Document

10/01/0710 January 2007 28/02/06 ANNUAL ACCTS

View Document

11/05/0611 May 2006 15/02/06 ANNUAL RETURN SHUTTLE

View Document

21/10/0521 October 2005 28/02/05 ANNUAL ACCTS

View Document

30/06/0530 June 2005 15/02/05 ANNUAL RETURN SHUTTLE

View Document

07/11/047 November 2004 28/02/04 ANNUAL ACCTS

View Document

12/05/0412 May 2004 15/02/04 ANNUAL RETURN SHUTTLE

View Document

20/11/0320 November 2003 28/02/03 ANNUAL ACCTS

View Document

09/05/039 May 2003 15/02/03 ANNUAL RETURN SHUTTLE

View Document

16/12/0216 December 2002 28/02/02 ANNUAL ACCTS

View Document

03/04/023 April 2002 15/02/02 ANNUAL RETURN SHUTTLE

View Document

15/02/0115 February 2001 PARS RE DIRS/SIT REG OFF

View Document

15/02/0115 February 2001 MEMORANDUM

View Document

15/02/0115 February 2001 ARTICLES

View Document

15/02/0115 February 2001 DECLN COMPLNCE REG NEW CO

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