DOUBLE H PROPERTIES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Resolutions

View Document

22/05/2522 May 2025 Registered office address changed from 32 Sand End Springvale Road Ballywalter Newtownards BT22 2RW Northern Ireland to Asm (M) Ltd the Diamond Centre Market Street Magherafelt BT45 6ED on 2025-05-22

View Document

20/05/2520 May 2025 Appointment of a liquidator

View Document

20/05/2520 May 2025 Declaration of solvency

View Document

11/05/2511 May 2025 Termination of appointment of David Joseph Ronayne as a director on 2025-05-08

View Document

17/01/2517 January 2025 Satisfaction of charge 1 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 2 in full

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/06/2320 June 2023 Registered office address changed from 12 - 15 Donegall Square West Belfast BT1 6JH Northern Ireland to 32 Sand End Springvale Road Ballywalter Newtownards BT22 2RW on 2023-06-20

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR GORDON FREDRIC HAMILTON / 05/01/2018

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIAH MAINPORT HOLDINGS UNLIMITED COMPANY

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARGO SERVICES UNLIMITED COMPANY

View Document

05/01/185 January 2018 CESSATION OF CARGO SERVICES UNLIMITED COMPANY AS A PSC

View Document

05/01/185 January 2018 CESSATION OF IRIAH MAINPORT HOLDINGS UNLIMITED COMPANY AS A PSC

View Document

05/01/185 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 2 CLARENCE STREET WEST BELFAST BT2 7GP UNITED KINGDOM

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRISH MAINPORT HOLDINGS UNLIMITED COMPANY

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON FREDRIC HAMILTON

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH CRAIG

View Document

16/10/1716 October 2017 SECRETARY APPOINTED MR GORDON FREDRIC HAMILTON

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH CRAIG

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 2 - 10 DUNCRUE ROAD BELFAST BT3 9BP

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/06/1420 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

23/05/1223 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM PRINCES DOCK 14 CLARENDON ROAD BELFAST BT1 3BG

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

07/06/107 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH CRAIG / 20/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK RONAYNE / 20/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH RONAYNE / 20/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CRAIG / 20/05/2010

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON FREDERICK HAMILTON / 20/05/2010

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

01/07/091 July 2009 31/10/08 ANNUAL ACCTS

View Document

27/05/0927 May 2009 20/05/09 ANNUAL RETURN SHUTTLE

View Document

13/06/0813 June 2008 31/10/07 ANNUAL ACCTS

View Document

29/05/0829 May 2008 20/05/08 ANNUAL RETURN SHUTTLE

View Document

17/08/0717 August 2007 31/10/06 ANNUAL ACCTS

View Document

01/06/071 June 2007 20/05/07 ANNUAL RETURN SHUTTLE

View Document

29/06/0629 June 2006 31/10/05 ANNUAL ACCTS

View Document

19/05/0619 May 2006 20/05/06 ANNUAL RETURN SHUTTLE

View Document

04/07/054 July 2005 31/10/04 ANNUAL ACCTS

View Document

18/05/0518 May 2005 20/05/05 ANNUAL RETURN SHUTTLE

View Document

09/09/049 September 2004 31/10/03 ANNUAL ACCTS

View Document

15/06/0415 June 2004 20/05/04 ANNUAL RETURN SHUTTLE

View Document

08/08/038 August 2003 31/10/02 ANNUAL ACCTS

View Document

14/05/0314 May 2003 20/05/03 ANNUAL RETURN SHUTTLE

View Document

02/07/022 July 2002 31/10/01 ANNUAL ACCTS

View Document

15/05/0215 May 2002 20/05/02 ANNUAL RETURN SHUTTLE

View Document

06/06/016 June 2001 31/10/00 ANNUAL ACCTS

View Document

22/05/0122 May 2001 20/05/01 ANNUAL RETURN SHUTTLE

View Document

21/05/0021 May 2000 20/05/00 ANNUAL RETURN SHUTTLE

View Document

25/10/9925 October 1999 CHANGE OF DIRS/SEC

View Document

25/10/9925 October 1999 CHANGE OF DIRS/SEC

View Document

07/10/997 October 1999 PARS RE MORTAGE

View Document

07/10/997 October 1999 PARS RE MORTAGE

View Document

22/09/9922 September 1999 CHANGE OF DIRS/SEC

View Document

22/09/9922 September 1999 RETURN OF ALLOT OF SHARES

View Document

22/09/9922 September 1999 CHANGE OF DIRS/SEC

View Document

22/09/9922 September 1999 CHANGE OF DIRS/SEC

View Document

22/09/9922 September 1999 CHANGE OF ARD

View Document

01/07/991 July 1999 CHANGE OF DIRS/SEC

View Document

01/07/991 July 1999 CHANGE OF DIRS/SEC

View Document

01/07/991 July 1999 SPECIAL/EXTRA RESOLUTION

View Document

01/07/991 July 1999 CHANGE OF DIRS/SEC

View Document

01/07/991 July 1999 UPDATED MEM AND ARTS

View Document

01/07/991 July 1999 CHANGE IN SIT REG ADD

View Document

01/07/991 July 1999 NOT OF INCR IN NOM CAP

View Document

01/07/991 July 1999 CHANGE OF DIRS/SEC

View Document

01/07/991 July 1999 SPECIAL/EXTRA RESOLUTION

View Document

14/06/9914 June 1999 RESOLUTION TO CHANGE NAME

View Document

20/05/9920 May 1999 DECLN COMPLNCE REG NEW CO

View Document

20/05/9920 May 1999 PARS RE DIRS/SIT REG OFF

View Document

20/05/9920 May 1999 ARTICLES

View Document

20/05/9920 May 1999 MEMORANDUM

View Document


More Company Information