DERRYCHARA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
24/07/2424 July 2024 | Termination of appointment of Brian William Cooper as a secretary on 2024-07-24 |
24/07/2424 July 2024 | Registered office address changed from Calry House 17 Crest Road Enniskillen Co Fermanagh BT74 6JJ to 27 Crest Road Enniskillen BT74 6JJ on 2024-07-24 |
24/07/2424 July 2024 | Registered office address changed from 27 Crest Road Enniskillen BT74 6JJ Northern Ireland to 23 Crest Road Enniskillen BT74 6JJ on 2024-07-24 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/12/1521 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/12/1518 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/01/1521 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/08/1313 August 2013 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
10/04/1310 April 2013 | PREVEXT FROM 31/08/2012 TO 31/10/2012 |
17/12/1217 December 2012 | SAIL ADDRESS CHANGED FROM: C/O COOPER IRVINE 6 TOWNHALL STREET ENNISKILLEN COUNTY FERMANAGH BT74 7BA NORTHERN IRELAND |
17/12/1217 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BRIAN COOPER |
29/05/1229 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
04/01/124 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
28/06/1128 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
20/12/1020 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
20/12/1020 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM COOPER / 14/12/2010 |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COOPER / 15/12/2009 |
06/04/106 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN COOPER / 15/12/2009 |
06/04/106 April 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
02/04/102 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM COOPER / 15/12/2009 |
02/04/102 April 2010 | SAIL ADDRESS CREATED |
10/01/1010 January 2010 | PREVSHO FROM 31/12/2009 TO 31/08/2009 |
15/11/0915 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
08/03/098 March 2009 | 31/12/07 ANNUAL ACCTS |
21/02/0921 February 2009 | 15/12/08 ANNUAL RETURN SHUTTLE |
19/08/0819 August 2008 | PARS RE MORTAGE |
19/08/0819 August 2008 | PARS RE MORTAGE |
15/08/0815 August 2008 | PARS RE MORTAGE |
09/07/089 July 2008 | UPDATED MEM AND ARTS |
03/07/083 July 2008 | CERT CHANGE |
03/07/083 July 2008 | RESOLUTION TO CHANGE NAME |
21/01/0821 January 2008 | 15/12/07 ANNUAL RETURN SHUTTLE |
02/08/072 August 2007 | PARS RE MORTAGE |
23/02/0723 February 2007 | CHANGE OF DIRS/SEC |
23/02/0723 February 2007 | CHANGE OF DIRS/SEC |
23/02/0723 February 2007 | CHANGE IN SIT REG ADD |
25/01/0725 January 2007 | UPDATED MEM AND ARTS |
25/01/0725 January 2007 | CERT CHANGE |
25/01/0725 January 2007 | RESOLUTION TO CHANGE NAME |
15/12/0615 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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