INVER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/03/2527 March 2025 | Confirmation statement made on 2025-02-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
12/11/2012 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERAGH DEVELOPMENTS LIMITED |
18/09/2018 September 2020 | DIRECTOR APPOINTED MR CHRISTOPHER SHIELDS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/03/2028 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/03/162 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/03/1511 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/02/1428 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/03/1327 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
05/04/125 April 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/03/1116 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/03/1029 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
08/03/108 March 2010 | APPOINTMENT TERMINATED, SECRETARY JAMES MCCONVILLE |
08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 194 SEACON ROAD BALLYMONEY CO ANTRIM BT53 6PZ |
22/07/0922 July 2009 | 30/06/08 ANNUAL ACCTS |
22/04/0922 April 2009 | 09/02/09 |
02/03/082 March 2008 | 09/02/08 ANNUAL RETURN SHUTTLE |
23/01/0823 January 2008 | 30/06/07 ANNUAL ACCTS |
13/01/0813 January 2008 | 09/02/07 ANNUAL RETURN SHUTTLE |
04/12/074 December 2007 | CHANGE OF ARD |
30/06/0630 June 2006 | 0000 |
09/04/069 April 2006 | CHANGE IN SIT REG ADD |
09/04/069 April 2006 | CHANGE OF DIRS/SEC |
09/04/069 April 2006 | CHANGE OF DIRS/SEC |
09/02/069 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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