PRUK OPERATOR LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewRegistration of charge NI6279900006, created on 2025-08-13

View Document

18/08/2518 August 2025 NewSatisfaction of charge NI6279900004 in full

View Document

15/08/2515 August 2025 NewRegistration of charge NI6279900005, created on 2025-08-13

View Document

16/04/2516 April 2025 Director's details changed for Mr Andrew Jay Weprin on 2025-04-14

View Document

16/04/2516 April 2025 Director's details changed for Mr Benjamin Jason Weprin on 2025-04-14

View Document

16/04/2516 April 2025 Director's details changed for Mr Eric Donald Hassberger on 2025-04-14

View Document

16/04/2516 April 2025 Director's details changed for Mr Justin David Petersen on 2025-04-14

View Document

16/04/2516 April 2025 Registered office address changed from Slieve Donard Downs Road Newcastle BT33 0AH Northern Ireland to 73 Main Street Portrush BT56 8BN on 2025-04-16

View Document

28/01/2528 January 2025 Appointment of Broughton Secretaries Limited as a secretary on 2025-01-22

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Resolutions

View Document

17/01/2517 January 2025 Certificate of change of name

View Document

12/12/2412 December 2024 Registration of charge NI6279900004, created on 2024-11-22

View Document

11/12/2411 December 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

03/12/243 December 2024 Registered office address changed from 30-32 Lodge Road Coleraine BT52 1NB Northern Ireland to Slieve Donard Downs Road Newcastle BT33 0AH on 2024-12-03

View Document

03/12/243 December 2024 Cessation of Duddy Superholdco Limited as a person with significant control on 2024-11-22

View Document

03/12/243 December 2024 Appointment of Mr Benjamin Jason Weprin as a director on 2024-11-22

View Document

03/12/243 December 2024 Notification of Pruk Owner Ltd as a person with significant control on 2024-11-22

View Document

03/12/243 December 2024 Termination of appointment of Shauna Downey as a director on 2024-11-22

View Document

03/12/243 December 2024 Termination of appointment of Brendan Jr Duddy as a director on 2024-11-22

View Document

03/12/243 December 2024 Termination of appointment of Lawrence Anthony Duddy as a director on 2024-11-22

View Document

03/12/243 December 2024 Termination of appointment of Patricia Mary Duddy as a director on 2024-11-22

View Document

03/12/243 December 2024 Appointment of Mr Justin David Petersen as a director on 2024-11-22

View Document

03/12/243 December 2024 Appointment of Mr Andrew Jay Weprin as a director on 2024-11-22

View Document

03/12/243 December 2024 Appointment of Mr Eric Donald Hassberger as a director on 2024-11-22

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2023-11-09

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2023-10-04

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

22/10/2422 October 2024 Change of details for Duddy Hotels Limited as a person with significant control on 2023-09-29

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/11/2313 November 2023 Satisfaction of charge NI6279900002 in full

View Document

13/11/2313 November 2023 Satisfaction of charge NI6279900001 in full

View Document

09/11/239 November 2023 Second filing of Confirmation Statement dated 2023-10-04

View Document

08/11/238 November 2023 Registered office address changed from City Hotel Queens Quay Derry BT48 7AS to 30-32 Lodge Road Coleraine BT52 1NB on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Duddy Superholdco Limited as a person with significant control on 2023-09-29

View Document

01/11/231 November 2023 Appointment of Mrs Patricia Mary Duddy as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mrs Shauna Downey as a director on 2023-10-31

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

04/10/234 October 2023 Termination of appointment of Frances Gabrielle Durkan as a director on 2023-09-29

View Document

04/10/234 October 2023 Termination of appointment of Patrick Durkan as a director on 2023-09-29

View Document

04/10/234 October 2023 Cessation of Duddy Holdco Limited as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/10/234 October 2023 Notification of Duddy Superholdco Limited as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Registration of charge NI6279900003, created on 2023-09-29

View Document

04/10/234 October 2023 Termination of appointment of Gregory Anthony Mccartney as a director on 2023-09-29

View Document

03/10/233 October 2023 Cessation of City of Derry Hotel Ltd as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Notification of Duddy Holdco Limited as a person with significant control on 2023-09-29

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Director's details changed for Mr Patrick Durkan on 2023-05-07

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-11-11 with no updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILIAM MC CARTNEY

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

07/05/157 May 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED WILLIAM MC CARTNEY

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED PATRICK DURKAN

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR BRENDAN DUDDY

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR LAWRENCE DUDDY

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED FRANCES GABRIELLE DURKAN

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6279900002

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6279900001

View Document

25/11/1425 November 2014 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