RASHARKIN GREEN MANAGEMENT LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-26 with updates

View Document

26/09/2526 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

15/08/2515 August 2025 NewTermination of appointment of Martin James Mellett as a director on 2025-08-15

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

12/11/2412 November 2024 Termination of appointment of Frances Mellett as a secretary on 2024-11-12

View Document

12/11/2412 November 2024 Appointment of Ms Michelle Mcmullan as a director on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Frances Mellet as a director on 2024-11-12

View Document

13/03/2413 March 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 33 MAIN STREET LIMAVADY BT49 0EP NORTHERN IRELAND

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM UNIT 4 12 SPITTAL HILL BUSHMILLS ROAD COLERAINE CO LONDONDERRY BT52 2BY

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/05/163 May 2016 DISS40 (DISS40(SOAD))

View Document

02/05/162 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

02/05/162 May 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/03/159 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/05/1419 May 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/04/1425 April 2014 31/08/09 STATEMENT OF CAPITAL GBP 44.00

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

16/04/1416 April 2014 14/02/14 STATEMENT OF CAPITAL GBP 52

View Document

14/03/1314 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANCES MELLET / 01/02/2012

View Document

02/03/122 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/04/118 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM, 2 HILLMANS COURT, COLERAINE, BT52 2DF

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

10/06/1010 June 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED FRANCES MELLET

View Document

10/06/1010 June 2010 SECRETARY APPOINTED FRANCES MELLET

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCMULLAN

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY MARIE MCMULLAN

View Document

20/03/0920 March 2009 01/02/09 ANNUAL RETURN SHUTTLE

View Document

19/03/0919 March 2009 28/02/09 ANNUAL ACCTS

View Document

22/04/0822 April 2008 01/02/08 ANNUAL RETURN SHUTTLE

View Document

04/04/084 April 2008 28/02/08 ANNUAL ACCTS

View Document

23/08/0723 August 2007 28/02/07 ANNUAL ACCTS

View Document

25/04/0725 April 2007 01/02/07 ANNUAL RETURN SHUTTLE

View Document

22/11/0622 November 2006 28/02/06 ANNUAL ACCTS

View Document

10/04/0610 April 2006 01/02/06 ANNUAL RETURN FORM

View Document

01/02/051 February 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