ISABELLA PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Accounts

13/11/2313 November 2023 Appointment of Mr Sean Caughey as a director on 2023-11-13

View Document

13/11/2313 November 2023 Termination of appointment of Conor Caughey as a director on 2023-11-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

13/11/2313 November 2023 Cessation of Conor Caughey as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Notification of Sean Caughey as a person with significant control on 2023-11-13

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-09-30

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

28/10/2228 October 2022 Cessation of William Gerard Mulhall as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

28/10/2228 October 2022 Registered office address changed from 10 Quay Street Ardglass Downpatrick BT30 7SA Northern Ireland to 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of Mr Conor Caughey as a director on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of William Gerard Mulhall as a director on 2022-10-28

View Document

28/10/2228 October 2022 Notification of Conor Caughey as a person with significant control on 2022-10-28

View Document

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

View Accounts

03/12/213 December 2021 Registered office address changed from 7 Knowledge House Down Business Centre 46 Belfast Road Downpatrick BT30 9UP United Kingdom to 18 Quay Street Ardglass Downpatrick BT30 7SA on 2021-12-03

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED COUNTRYWIDE DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 26/05/20

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/02/191 February 2019 COMPANY NAME CHANGED TOMMY HILFIGER LIMITED CERTIFICATE ISSUED ON 01/02/19

View Document

28/09/1828 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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