DIRNAN PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

09/09/259 September 2025 NewSatisfaction of charge NI6163070001 in full

View Document

09/09/259 September 2025 NewSatisfaction of charge NI6163070006 in full

View Document

09/09/259 September 2025 NewSatisfaction of charge NI6163070007 in full

View Document

09/09/259 September 2025 NewSatisfaction of charge NI6163070004 in full

View Document

09/09/259 September 2025 NewSatisfaction of charge NI6163070003 in full

View Document

09/09/259 September 2025 NewSatisfaction of charge NI6163070002 in full

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

02/02/242 February 2024 Satisfaction of charge NI6163070005 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM UNIT 3 33 CARRYDUFF HOUSE BALLYNAHINCH ROAD CARRYDUFF BELFAST BT8 8EH

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6163070007

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6163070006

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6163070002

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6163070001

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6163070003

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6163070004

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6163070005

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT O'DONNELL

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROISIN O'DONNELL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

06/02/196 February 2019 CESSATION OF MARY MARGARET CONWAY AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/06/1827 June 2018 SUB-DIVISION 02/02/18

View Document

10/05/1810 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOTT O'DONNELL / 25/04/2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MRS ROISIN O'DONNELL

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR DERMOTT O'DONNELL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

07/08/177 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 16 DIRNAN ROAD COOKSTOWN CO. TYRONE BT80 9XL NORTHERN IRELAND

View Document

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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