DR TJ PROPERTIES LTD

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

12/10/2112 October 2021 Registered office address changed from 98B University Avenue Ltd 98B University Avenue Off Dudley Street Belfast BT7 1GY Northern Ireland to 33 Glencregagh Road Belfast BT8 6FZ on 2021-10-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Notification of Donna Marie Savage as a person with significant control on 2021-05-25

View Document

15/06/2115 June 2021 Change of details for Mr Noel Savage as a person with significant control on 2021-05-25

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-05-25

View Document

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 33 GLENCREGAGH ROAD BELFAST BT8 6FZ NORTHERN IRELAND

View Document

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA SAVAGE / 02/12/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM ROCKMOUNT HOUSE,33GLENCREAGH ROAD BELFAST GLENCREGAGH ROAD BELFAST BT8 6FZ NORTHERN IRELAND

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 98B UNIVERSITY AVENUE BELFAST BT7 1GY UNITED KINGDOM

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CHRISTOPHER SAVAGE / 01/12/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA SAVAGE / 01/12/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 33 GLENCREGAGH ROAD BELFAST BT8 6FZ NORTHERN IRELAND

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR NOEL SAVAGE / 01/12/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MRS DONNA SAVAGE

View Document

25/09/1525 September 2015 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