INISHRUSH PROPERTIES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

25/04/2425 April 2024 Change of details for Mr Niall Desmond Rolston as a person with significant control on 2024-03-21

View Document

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

View Accounts

25/03/2425 March 2024 Audited abridged accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

09/01/239 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/1218 June 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 21 March 2010 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIAL DESMOND ROLSTON / 21/03/2010

View Document

26/04/1126 April 2011 Annual return made up to 21 March 2009 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 SECRETARY APPOINTED FRANCES ANN ROLSTON-BRUCE

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY MAVIS ROLSTON

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 31/03/08 ANNUAL ACCTS

View Document

04/09/084 September 2008 21/03/08 ANNUAL RETURN SHUTTLE

View Document

04/06/084 June 2008 PARS RE MORTAGE

View Document

20/04/0720 April 2007 SPECIAL/EXTRA RESOLUTION

View Document

20/04/0720 April 2007 CHANGE OF DIRS/SEC

View Document

20/04/0720 April 2007 CHANGE IN SIT REG ADD

View Document

20/04/0720 April 2007 CHANGE OF DIRS/SEC

View Document

20/04/0720 April 2007 SPECIAL/EXTRA RESOLUTION

View Document

20/04/0720 April 2007 UPDATED MEM AND ARTS

View Document

21/03/0721 March 2007 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