DRUM IRISH PROPERTIES LTD

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

11/01/2111 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1321 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM D8 SPERRIN BUSINESS PARK BALLYCASTLE ROAD COLERAINE CO. LONDONDERRY BT52 2DH

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY SCOTT / 28/02/2011

View Document

03/03/113 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE SCOTT / 28/02/2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MAURICE SCOTT / 28/02/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 10/01/10 NO CHANGES

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 3 MAIN STREET BALLYMONEY CO ANTRIM BT53 6AN

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 10/01/09 ANNUAL RETURN SHUTTLE

View Document

02/12/082 December 2008 31/01/08 ANNUAL ACCTS

View Document

27/02/0827 February 2008 10/01/08 ANNUAL RETURN SHUTTLE

View Document

12/12/0712 December 2007 31/01/07 ANNUAL ACCTS

View Document

26/01/0726 January 2007 10/01/07 ANNUAL RETURN SHUTTLE

View Document

17/10/0617 October 2006 31/01/06 ANNUAL ACCTS

View Document

04/07/064 July 2006 CHANGE IN SIT REG ADD

View Document

22/03/0622 March 2006 10/01/06 ANNUAL RETURN SHUTTLE

View Document

09/09/059 September 2005 31/01/05 ANNUAL ACCTS

View Document

01/02/051 February 2005 10/01/05 ANNUAL RETURN SHUTTLE

View Document

11/09/0411 September 2004 RETURN OF ALLOT OF SHARES

View Document

11/02/0411 February 2004 SPECIAL/EXTRA RESOLUTION

View Document

11/02/0411 February 2004 UPDATED MEM AND ARTS

View Document

11/02/0411 February 2004 CHANGE OF DIRS/SEC

View Document

11/02/0411 February 2004 CHANGE OF DIRS/SEC

View Document

11/02/0411 February 2004 CHANGE OF DIRS/SEC

View Document

11/02/0411 February 2004 CHANGE IN SIT REG ADD

View Document

28/01/0428 January 2004 RESOLUTION TO CHANGE NAME

View Document

10/01/0410 January 2004 DECLN COMPLNCE REG NEW CO

View Document

10/01/0410 January 2004 PARS RE DIRS/SIT REG OFF

View Document

10/01/0410 January 2004 ARTICLES

View Document

10/01/0410 January 2004 MEMORANDUM

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