MYARNO PROPERTIES LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Termination of appointment of Deirdre Frances Pringle as a director on 2023-05-19

View Document

23/05/2323 May 2023 Registration of charge NI6404540006, created on 2023-05-19

View Document

23/05/2323 May 2023 Registration of charge NI6404540007, created on 2023-05-19

View Document

22/05/2322 May 2023 Termination of appointment of Roy Baxter as a director on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Mr David Andrew Calvert as a director on 2023-05-19

View Document

22/05/2322 May 2023 Satisfaction of charge NI6404540002 in full

View Document

22/05/2322 May 2023 Satisfaction of charge NI6404540003 in full

View Document

22/05/2322 May 2023 Satisfaction of charge NI6404540004 in full

View Document

22/05/2322 May 2023 Satisfaction of charge NI6404540005 in full

View Document

22/05/2322 May 2023 Cessation of Ulster Estates Limited as a person with significant control on 2023-05-19

View Document

22/05/2322 May 2023 Notification of Orby Capital Ltd as a person with significant control on 2023-05-19

View Document

22/05/2322 May 2023 Termination of appointment of Roy Baxter as a secretary on 2023-05-19

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Accounts for a small company made up to 2021-08-31

View Document

08/11/218 November 2021 Termination of appointment of Desmond Charles Gilpin as a director on 2021-09-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6404540001

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6404540004

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6404540003

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6404540002

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 4TH FLOOR DONEGALL HOUSE 7 DONEGALL SQUARE NORTH BELFAST BT1 5GB UNITED KINGDOM

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

13/10/1613 October 2016 ADOPT ARTICLES 05/10/2016

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6404540001

View Document

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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