DERRIAGHY DEVELOPMENTS LTD

Company Documents

DateDescription
10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 PREVEXT FROM 31/05/2015 TO 31/10/2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY HELEN BRADSHAW

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
AT THE OFFICE OD BENNETT ESTATE AGENTS 184 LISBURN ROAD
BELFAST
BT9 6AL
NORTHERN IRELAND

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
C/O MOORE BRANIFF
UNIT 2 BEECHILL BUSINESS PARK
96 BEECHILL ROAD NEWTOWNBREDA
BELFAST
BT8 7QN

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MRS HELEN BRADSHAW

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/05/1528 May 2015 07/05/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 07/05/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROONEY / 08/05/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 07/05/13 NO MEMBER LIST

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 07/05/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM
9 WINTER GARDEN 34 ALFRED STREET
BELFAST
CO.ANTRIM
BT2 8EP

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
52 ST PATRICKS AVENUE
DOWNPATRICK
CO DOWN
BT30 6DS

View Document

17/05/1117 May 2011 07/05/11 NO MEMBER LIST

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 07/05/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BERNARD FITZGERALD / 07/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOX / 07/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROONEY / 07/05/2010

View Document

28/09/0928 September 2009 31/05/09 ANNUAL ACCTS

View Document

11/06/0911 June 2009 07/05/09 ANNUAL RETURN SHUTTLE

View Document

14/05/0814 May 2008 CHANGE OF DIRS/SEC

View Document

07/05/087 May 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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