GRANAGH PROPERTIES LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2024-07-27 with no updates

View Document

07/02/257 February 2025 Confirmation statement made on 2023-07-27 with updates

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2025-03-31 to 2024-11-30

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Registered office address changed from 21a Hampton Park Belfast BT7 3JN Northern Ireland to Unit G, Forestview Office Park Purdy's Lane Belfast BT8 7AR on 2024-12-18

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Registered office address changed from 21 Tullynewbank Road Glenavy Crumlin BT29 4PQ Northern Ireland to 21a Hampton Park Belfast BT7 3JN on 2024-11-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 31 SYDENHAM ROAD BELFAST BT3 9DH

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCALISTER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCAFFREY / 27/07/2011

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCAFFREY / 27/07/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALLISTER / 27/07/2011

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE MCALISTER / 27/07/2010

View Document

11/10/1011 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCAFFREY / 27/07/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALLISTER / 27/07/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/09/094 September 2009 27/07/09 ANNUAL RETURN SHUTTLE

View Document

23/07/0923 July 2009 31/03/09 ANNUAL ACCTS

View Document

07/07/097 July 2009 MORTGAGE SATISFACTION

View Document

19/09/0819 September 2008 31/03/08 ANNUAL ACCTS

View Document

25/07/0825 July 2008 27/07/08 ANNUAL RETURN SHUTTLE

View Document

08/02/088 February 2008 PARS RE MORTAGE

View Document

14/08/0714 August 2007 31/03/07 ANNUAL ACCTS

View Document

10/08/0710 August 2007 27/07/07 ANNUAL RETURN SHUTTLE

View Document

03/01/073 January 2007 PARS RE MORTAGE

View Document

08/09/068 September 2006 CHANGE OF DIRS/SEC

View Document

08/09/068 September 2006 CHANGE OF ARD

View Document

31/08/0631 August 2006 CHANGE OF DIRS/SEC

View Document

31/08/0631 August 2006 CHANGE IN SIT REG ADD

View Document

31/08/0631 August 2006 CHANGE OF DIRS/SEC

View Document

31/08/0631 August 2006 CHANGE OF DIRS/SEC

View Document

31/08/0631 August 2006 UPDATED MEM AND ARTS

View Document

31/08/0631 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

31/08/0631 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

31/08/0631 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

31/08/0631 August 2006 NOT OF INCR IN NOM CAP

View Document

27/07/0627 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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