MAGHERA DEVELOPMENT ASSOCIATION LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Director's details changed for Mr John Mccamley on 2023-05-19

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Gary Mark Gordon Burns on 2023-05-19

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/03/2229 March 2022 Appointment of Mr Gary Mark Gordon Burns as a director on 2022-03-01

View Document

29/03/2229 March 2022 Appointment of Mr John Mccamley as a director on 2022-03-01

View Document

29/03/2229 March 2022 Appointment of Mr Joseph Mallon as a director on 2022-03-01

View Document

29/03/2229 March 2022 Termination of appointment of Kathleen Ann Lagan as a director on 2022-03-01

View Document

29/03/2229 March 2022 Termination of appointment of Eamon Mallon as a director on 2022-03-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/08/2025 August 2020 ARTICLES OF ASSOCIATION

View Document

25/08/2025 August 2020 ADOPT ARTICLES 22/06/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

20/12/1720 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARTIN

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPH MARTIN

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCCORMICK

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/05/1630 May 2016 19/05/16 NO MEMBER LIST

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/06/1522 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GORMLEY

View Document

27/05/1527 May 2015 19/05/15 NO MEMBER LIST

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/06/149 June 2014 19/05/14 NO MEMBER LIST

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANGUS WILLIAM BURNS / 20/05/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHLEEN ANN LAGAN / 20/05/2013

View Document

03/06/133 June 2013 19/05/13 NO MEMBER LIST

View Document

03/06/133 June 2013 SAIL ADDRESS CHANGED FROM: 10B COLERAINE ROAD MAGHERA DERRY BT46 5BN

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON MALLON / 20/05/2013

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH JOHN MARTIN / 20/05/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN MARTIN / 20/05/2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 10B COLERAINE ROAD MAGHERA CO.DERRY BT46 5BN

View Document

22/06/1222 June 2012 19/05/12

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/06/119 June 2011 19/05/11

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 19/05/10

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/09/0930 September 2009 CHANGE IN SIT REG ADD

View Document

16/06/0916 June 2009 19/05/09 ANNUAL RETURN SHUTTLE

View Document

29/05/0929 May 2009 31/07/08 ANNUAL ACCTS

View Document

12/06/0812 June 2008 31/07/07 ANNUAL ACCTS

View Document

04/06/084 June 2008 19/05/08 ANNUAL RETURN SHUTTLE

View Document

15/06/0715 June 2007 19/05/07 ANNUAL RETURN SHUTTLE

View Document

04/06/074 June 2007 31/07/06 ANNUAL ACCTS

View Document

31/05/0731 May 2007 CHANGE OF DIRS/SEC

View Document

31/05/0731 May 2007 CHANGE OF DIRS/SEC

View Document

21/06/0621 June 2006 19/05/06 ANNUAL RETURN SHUTTLE

View Document

24/05/0624 May 2006 31/07/05 ANNUAL ACCTS

View Document

01/07/051 July 2005 19/05/05 ANNUAL RETURN SHUTTLE

View Document

14/04/0514 April 2005 31/07/04 ANNUAL ACCTS

View Document

19/08/0419 August 2004 CHANGE OF DIRS/SEC

View Document

10/08/0410 August 2004 19/05/04 ANNUAL RETURN SHUTTLE

View Document

11/06/0411 June 2004 31/07/03 ANNUAL ACCTS

View Document

09/06/039 June 2003 19/05/03 ANNUAL RETURN SHUTTLE

View Document

04/06/034 June 2003 31/07/02 ANNUAL ACCTS

View Document

13/06/0213 June 2002 31/07/01 ANNUAL ACCTS

View Document

28/05/0228 May 2002 CHANGE OF DIRS/SEC

View Document

28/05/0228 May 2002 CHANGE OF DIRS/SEC

View Document

28/05/0228 May 2002 19/05/02 ANNUAL RETURN SHUTTLE

View Document

05/07/015 July 2001 CHANGE OF DIRS/SEC

View Document

18/06/0118 June 2001 19/05/01 ANNUAL RETURN SHUTTLE

View Document

06/06/016 June 2001 31/07/00 ANNUAL ACCTS

View Document

06/06/006 June 2000 31/07/99 ANNUAL ACCTS

View Document

30/05/0030 May 2000 19/05/00 ANNUAL RETURN SHUTTLE

View Document

23/11/9923 November 1999 PARS RE MORTGAGE DFP

View Document

24/08/9924 August 1999 19/05/99 ANNUAL RETURN SHUTTLE

View Document

16/08/9916 August 1999 31/07/98 ANNUAL ACCTS

View Document

09/06/999 June 1999 CHANGE IN SIT REG ADD

View Document

03/06/983 June 1998 31/07/97 ANNUAL ACCTS

View Document

20/05/9820 May 1998 19/05/98 ANNUAL RETURN SHUTTLE

View Document

13/05/9813 May 1998 CHANGE OF DIRS/SEC

View Document

13/05/9813 May 1998 CHANGE OF DIRS/SEC

View Document

09/03/989 March 1998 PARS RE MORTAGE

View Document

03/03/983 March 1998 PARS RE MORTGAGE DFP

View Document

16/12/9716 December 1997 CHANGE OF DIRS/SEC

View Document

16/12/9716 December 1997 CHANGE OF DIRS/SEC

View Document

16/12/9716 December 1997 CHANGE OF DIRS/SEC

View Document

16/12/9716 December 1997 CHANGE OF DIRS/SEC

View Document

16/12/9716 December 1997 CHANGE OF DIRS/SEC

View Document

16/12/9716 December 1997 CHANGE OF DIRS/SEC

View Document

16/12/9716 December 1997 CHANGE OF DIRS/SEC

View Document

07/11/977 November 1997 19/05/97 ANNUAL RETURN SHUTTLE

View Document

06/05/976 May 1997 31/07/96 ANNUAL ACCTS

View Document

09/12/969 December 1996 PARS RE MORTAGE

View Document

09/12/969 December 1996 PARS RE MORTAGE

View Document

04/10/964 October 1996 19/05/96 ANNUAL RETURN SHUTTLE

View Document

08/08/968 August 1996 CHANGE OF DIRS/SEC

View Document

29/05/9629 May 1996 31/07/95 ANNUAL ACCTS

View Document

04/10/954 October 1995 19/05/95 ANNUAL RETURN SHUTTLE

View Document

05/04/955 April 1995 CHANGE OF DIRS/SEC

View Document

05/04/955 April 1995 CHANGE OF DIRS/SEC

View Document

05/04/955 April 1995 CHANGE OF DIRS/SEC

View Document

05/04/955 April 1995 CHANGE OF DIRS/SEC

View Document

05/04/955 April 1995 CHANGE OF DIRS/SEC

View Document

11/01/9511 January 1995 NOTICE OF ARD

View Document

26/05/9426 May 1994 CHANGE OF DIRS/SEC

View Document

19/05/9419 May 1994 MEMORANDUM

View Document

19/05/9419 May 1994 DECLN COMPLNCE REG NEW CO

View Document

19/05/9419 May 1994 PARS RE DIRS/SIT REG OFF

View Document

19/05/9419 May 1994 ARTICLES

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