DOLGAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

26/04/2226 April 2022 Satisfaction of charge NI0433230004 in full

View Document

26/04/2226 April 2022 Satisfaction of charge NI0433230006 in full

View Document

26/04/2226 April 2022 Satisfaction of charge NI0433230005 in full

View Document

25/04/2225 April 2022 Registration of charge NI0433230007, created on 2022-04-22

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Registered office address changed from Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland to 11th Floor, East Tower Lanyon Place Belfast BT1 3LP on 2021-07-26

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0433230004

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0433230003

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/08/1525 August 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/07/1425 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

13/06/1213 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CREIGHTON / 13/06/2011

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 13/06/2011

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR GLENLYNN CREIGHTON

View Document

29/06/1129 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENLYNN CREIGHTON / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

05/12/095 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CREIGHTON / 16/11/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CREIGHTON / 16/11/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENLYNN CREIGHTON / 16/11/2009

View Document

01/07/091 July 2009 28/05/09 ANNUAL RETURN SHUTTLE

View Document

05/03/095 March 2009 30/04/08 ANNUAL ACCTS

View Document

11/02/0911 February 2009 30/04/06 ANNUAL ACCTS

View Document

11/02/0911 February 2009 30/04/05 ANNUAL ACCTS

View Document

11/02/0911 February 2009 30/04/07 ANNUAL ACCTS

View Document

11/02/0911 February 2009 30/04/04 ANNUAL ACCTS

View Document

08/09/088 September 2008 28/05/06 ANNUAL RETURN SHUTTLE

View Document

08/09/088 September 2008 28/05/07 ANNUAL RETURN SHUTTLE

View Document

21/07/0821 July 2008 28/05/08 ANNUAL RETURN SHUTTLE

View Document

24/04/0824 April 2008 CHANGE OF DIRS/SEC

View Document

01/04/081 April 2008 CHANGE IN SIT REG ADD

View Document

11/07/0511 July 2005 28/05/05 ANNUAL RETURN SHUTTLE

View Document

25/06/0425 June 2004 28/05/04 ANNUAL RETURN SHUTTLE

View Document

11/03/0411 March 2004 30/04/03 ANNUAL ACCTS

View Document

11/09/0311 September 2003 CHANGE OF ARD

View Document

30/05/0330 May 2003 28/05/03 ANNUAL RETURN SHUTTLE

View Document

15/08/0215 August 2002 RETURN OF ALLOT OF SHARES

View Document

22/07/0222 July 2002 CHANGE OF DIRS/SEC

View Document

22/07/0222 July 2002 SPECIAL/EXTRA RESOLUTION

View Document

22/07/0222 July 2002 CHANGE OF DIRS/SEC

View Document

22/07/0222 July 2002 CHANGE OF DIRS/SEC

View Document

22/07/0222 July 2002 CHANGE IN SIT REG ADD

View Document

22/07/0222 July 2002 UPDATED MEM AND ARTS

View Document

10/07/0210 July 2002 PARS RE MORTAGE

View Document

10/07/0210 July 2002 PARS RE MORTAGE

View Document

28/05/0228 May 2002 ARTICLES

View Document

28/05/0228 May 2002 PARS RE DIRS/SIT REG OFF

View Document

28/05/0228 May 2002 MEMORANDUM

View Document

28/05/0228 May 2002 DECLN COMPLNCE REG NEW CO

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