RATHDRUM PROPERTIES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Fiona Noelle Murdock as a director on 2025-06-11

View Document

04/06/254 June 2025 Registration of charge NI0670070008, created on 2025-05-29

View Document

04/06/254 June 2025 Registration of charge NI0670070007, created on 2025-05-29

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/08/2420 August 2024 Cessation of Lotus Homes Holdings Limited as a person with significant control on 2024-07-17

View Document

20/08/2420 August 2024 Notification of Maritime Trustees Limited as a person with significant control on 2024-07-17

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

09/10/239 October 2023 Audited abridged accounts made up to 2022-12-31

View Document

01/01/231 January 2023 Audited abridged accounts made up to 2021-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/12/2130 December 2021 Audited abridged accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

06/07/216 July 2021 Satisfaction of charge NI0670070003 in full

View Document

06/07/216 July 2021 Satisfaction of charge NI0670070005 in full

View Document

06/07/216 July 2021 Satisfaction of charge NI0670070006 in full

View Document

06/07/216 July 2021 Satisfaction of charge NI0670070004 in full

View Document

06/07/216 July 2021 Satisfaction of charge NI0670070002 in full

View Document

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0670070006

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR MARTIN TUMILTY

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0670070005

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR FERGAL MCALISKEY

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

02/10/192 October 2019 31/12/18 AUDITED ABRIDGED

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0670070003

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0670070004

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MRS FIONA NOELLE MURDOCK

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR PAUL JAMES O'ROURKE

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MRS KATHLEEN MARIE MURDOCK

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCAMMON

View Document

21/02/1921 February 2019 CESSATION OF PAUL MCCAMMON AS A PSC

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOTUS HOMES HOLDINGS LIMITED

View Document

21/02/1921 February 2019 CESSATION OF EAMONN WHITE AS A PSC

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 AUDITED ABRIDGED

View Document

19/11/1719 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCCAMMON

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

19/11/1719 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMONN WHITE

View Document

05/10/175 October 2017 31/12/16 AUDITED ABRIDGED

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0670070002

View Document

24/11/1524 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR PAUL MCCAMMON

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR CIARAN MURDOCK

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY CIARAN MURDOCK

View Document

19/11/1419 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 23 GREENBANK INDUSTRIAL ESTATE NEWRY BT34 2QU

View Document

02/12/112 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CIARAN MURDOCK / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURDOCK / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KELLY / 02/12/2009

View Document

03/12/093 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 31/12/08 ANNUAL ACCTS

View Document

24/11/0824 November 2008 07/11/08 ANNUAL RETURN SHUTTLE

View Document

17/04/0817 April 2008 PARS RE MORTAGE

View Document

21/03/0821 March 2008 CHANGE OF ARD

View Document

15/01/0815 January 2008 CHANGE OF DIRS/SEC

View Document

15/01/0815 January 2008 CHANGE OF DIRS/SEC

View Document

15/01/0815 January 2008 CHANGE IN SIT REG ADD

View Document

15/01/0815 January 2008 UPDATED MEM AND ARTS

View Document

15/01/0815 January 2008 CHANGE OF DIRS/SEC

View Document

15/01/0815 January 2008 SPECIAL/EXTRA RESOLUTION

View Document

15/01/0815 January 2008 SPECIAL/EXTRA RESOLUTION

View Document

07/11/077 November 2007 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