SANTRY PROPERTIES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Registration of charge NI0633780002, created on 2025-03-31

View Document

14/04/2514 April 2025 Registration of charge NI0633780001, created on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Mary Elizabeth Campbell as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Alan John Campbell as a director on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Killsmullan Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Mary Campbell as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Alan Campbell as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Notification of Killsmullan Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Sean Donnelly as a director on 2025-03-31

View Document

01/04/251 April 2025 Registered office address changed from 6th Floor East Tower Lanyon Plaza 8 Lanyon Place Belfast BT1 3LP Northern Ireland to Unit B Knockmore Industrial Estate Moira Road Lisburn County Antrim BT28 2EJ on 2025-04-01

View Document

01/04/251 April 2025 Notification of Killsmullan Limited as a person with significant control on 2016-04-06

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

01/04/251 April 2025 Termination of appointment of Alan John Campbell as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland to 6th Floor East Tower Lanyon Plaza 8 Lanyon Place Belfast BT1 3LP on 2025-02-25

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Second filing of Confirmation Statement dated 2024-09-21

View Document

14/10/2414 October 2024 Change of share class name or designation

View Document

14/10/2414 October 2024 Resolutions

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 02/03/17 Statement of Capital gbp 13500

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM IBM HOUSE 4 BRUCE STREET BELFAST CO ANTRIM BT2 7JD

View Document

10/03/1510 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 02/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 REDESIGNATION OF SHARES 11/08/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN CAMPBELL / 02/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CAMPBELL / 02/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMPBELL / 02/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM WORLD CARGO CENTRE SANDYKNOWLES ANTRIM ROAD NEWTOWNABBEY BT36 4RF

View Document

09/07/099 July 2009 31/03/09 ANNUAL ACCTS

View Document

06/04/096 April 2009 02/03/09 ANNUAL RETURN SHUTTLE

View Document

18/12/0818 December 2008 31/03/08 ANNUAL ACCTS

View Document

27/03/0827 March 2008 02/03/08 ANNUAL RETURN SHUTTLE

View Document

17/08/0717 August 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/06/077 June 2007 CHANGE OF DIRS/SEC

View Document

07/06/077 June 2007 CHANGE IN SIT REG ADD

View Document

07/06/077 June 2007 NOT OF INCR IN NOM CAP

View Document

07/06/077 June 2007 UPDATED MEM AND ARTS

View Document

07/06/077 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/06/077 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/06/077 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/06/077 June 2007 CHANGE OF DIRS/SEC

View Document

07/06/077 June 2007 CHANGE OF DIRS/SEC

View Document

02/03/072 March 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