ISLANDREAGH OPEN SPACE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

04/04/244 April 2024 Termination of appointment of Robert John Caldwell as a director on 2024-03-26

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Registered office address changed from Ballymena Block Management Ltd Catalyst in, Ecos Kernohans Lane Ballymena Antrim BT43 7QA United Kingdom to C/O Ballymena Block Management 113 Church Street Ballymena BT43 6DG on 2022-09-27

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Appointment of Mr Robert John Caldwell as a director on 2021-08-02

View Document

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON GAULT

View Document

08/02/208 February 2020 DIRECTOR APPOINTED MR JONATHAN PHILIP WHITEHEAD

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY PAULINE SHIELDS

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM CARLINGFORD LOUGH PROPERTY MANAGEMENT CO 147 LONGFIELD RD FORKHILL, NEWRY, COUNTY DOWN BT35 9SD

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALLYMENA BLOCK MANAGEMENT LTD

View Document

20/12/1820 December 2018 CESSATION OF PAULINE MARY SHIELDS AS A PSC

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/05/1624 May 2016 SECOND FILING WITH MUD 14/01/16 FOR FORM AR01

View Document

22/03/1622 March 2016 14/01/16 NO MEMBER LIST

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 SECOND FILING WITH MUD 14/01/15 FOR FORM AR01

View Document

14/10/1514 October 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/10/158 October 2015 25/08/14 STATEMENT OF CAPITAL GBP 72

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERR / 17/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LORRAINE GAULT / 17/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/02/123 February 2012 25/12/11 NO CHANGES

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KANE

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BEASANT

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY BERRY

View Document

17/04/0917 April 2009 CHANGE OF DIRS/SEC

View Document

09/04/099 April 2009 CHANGE IN SIT REG ADD

View Document

22/02/0922 February 2009 14/01/09 ANNUAL RETURN SHUTTLE

View Document

28/01/0928 January 2009 31/12/08 ANNUAL ACCTS

View Document

02/09/082 September 2008 CHANGE IN SIT REG ADD

View Document

07/07/087 July 2008 CHANGE OF DIRS/SEC

View Document

19/06/0819 June 2008 CHANGE OF DIRS/SEC

View Document

11/03/0811 March 2008 CHANGE OF DIRS/SEC

View Document

11/03/0811 March 2008 31/12/07 ANNUAL ACCTS

View Document

11/03/0811 March 2008 CHANGE OF ARD

View Document

10/03/0810 March 2008 CHANGE OF DIRS/SEC

View Document

10/02/0810 February 2008 14/01/08 ANNUAL RETURN SHUTTLE

View Document

08/02/088 February 2008 CHANGE OF DIRS/SEC

View Document

04/12/074 December 2007 31/01/07 ANNUAL ACCTS

View Document

30/01/0730 January 2007 14/01/07 ANNUAL RETURN SHUTTLE

View Document

19/01/0719 January 2007 CHANGE IN SIT REG ADD

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

15/12/0615 December 2006 CHANGE OF DIRS/SEC

View Document

10/11/0610 November 2006 31/01/06 ANNUAL ACCTS

View Document

08/02/068 February 2006 14/01/06 ANNUAL RETURN SHUTTLE

View Document

14/01/0514 January 2005 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