DERRYHALE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

17/05/2317 May 2023 Registered office address changed from 16 Oaklands Portadown Armagh BT62 4HZ to 4 Oaklands Portadown Craigavon BT62 4HZ on 2023-05-17

View Document

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

View Accounts

07/03/237 March 2023 Termination of appointment of Freida Louise Brown as a director on 2023-03-06

View Document

07/03/237 March 2023 Appointment of Mr Keith Allen as a director on 2023-03-06

View Document

07/03/237 March 2023 Termination of appointment of Kenneth Lester as a secretary on 2023-03-06

View Document

07/03/237 March 2023 Termination of appointment of Kenneth Lester as a director on 2023-03-06

View Document

07/03/237 March 2023 Cessation of Kenneth Lester as a person with significant control on 2023-03-06

View Document

07/03/237 March 2023 Notification of Keith Allen as a person with significant control on 2023-03-06

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 DIRECTOR APPOINTED MS FREIDA LOUISE BROWN

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH LESTER

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

21/06/1621 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOE MCMINN

View Document

10/07/1410 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

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

View Document

11/06/1311 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/07/1111 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 26/05/09 NO CHANGES

View Document

30/09/1030 September 2010 26/05/10 NO CHANGES

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

30/09/1030 September 2010 APPOINT PERSON AS DIRECTOR

View Document

30/09/1030 September 2010 APPOINT PERSON AS DIRECTOR

View Document

30/09/1030 September 2010 SECRETARY APPOINTED KENNETH LESTER

View Document

30/09/1030 September 2010 SECRETARY APPOINTED KENNETH LESTER

View Document

30/09/1030 September 2010 Annual return made up to 26 May 2008 with full list of shareholders

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH LESTER

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 122B QUARRY LANE DUBLIN ROAD NEWRY COUNTY DOWN BT35 8QP

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED KENNETH LESTER

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED JOE MCMINN

View Document

27/07/1027 July 2010 DISS REQUEST WITHDRAWN

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM

View Document

30/06/1030 June 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/04/109 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1029 March 2010 APPLICATION FOR STRIKING-OFF

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MENARY

View Document

03/08/093 August 2009 CHANGE OF DIRS/SEC

View Document

03/08/093 August 2009 CHANGE IN SIT REG ADD

View Document

03/08/093 August 2009 CHANGE OF DIRS/SEC

View Document

07/07/097 July 2009 31/05/07 ANNUAL ACCTS

View Document

07/07/097 July 2009 31/05/08 ANNUAL ACCTS

View Document

01/07/081 July 2008 CHANGE OF DIRS/SEC

View Document

23/08/0723 August 2007 26/05/07

View Document

25/04/0725 April 2007 CHANGE OF DIRS/SEC

View Document

28/03/0728 March 2007 31/05/06 ANNUAL ACCTS

View Document

21/06/0621 June 2006 26/05/06 ANNUAL RETURN SHUTTLE

View Document

03/04/063 April 2006 31/05/05 ANNUAL ACCTS

View Document

27/05/0527 May 2005 26/05/05 ANNUAL RETURN SHUTTLE

View Document

26/05/0426 May 2004 ARTICLES

View Document

26/05/0426 May 2004 PARS RE DIRS/SIT REG OFF

View Document

26/05/0426 May 2004 DECLN COMPLNCE REG NEW CO

View Document

26/05/0426 May 2004 MEMORANDUM

View Document

26/05/0426 May 2004 CERTIFICATE OF INCORPORATION

View Document


More Company Information