DMR PROPERTY LTD.

Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/05/2418 May 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

18/05/2418 May 2024 Termination of appointment of Eoighan Karl Rogers as a director on 2024-03-17

View Document

18/05/2418 May 2024 Micro company accounts made up to 2023-12-31

View Document

18/05/2418 May 2024 Termination of appointment of Elaine Sarah Mullin as a director on 2024-03-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 37 BARLEYHILL LIMAVADY BT49 0FH UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/02/1821 February 2018 COMPANY NAME CHANGED BARLEYHILL CONTRACTS LTD CERTIFICATE ISSUED ON 21/02/18

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MRS ELAINE SARAH MULLIN

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR EOIGHAN KARL ROGERS

View Document

21/12/1721 December 2017 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