VINMAC PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

02/05/252 May 2025 Unaudited abridged accounts made up to 2024-05-07

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

07/05/247 May 2024 Annual accounts for year ending 07 May 2024

View Accounts

03/05/243 May 2024 Unaudited abridged accounts made up to 2023-05-07

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

07/05/237 May 2023 Annual accounts for year ending 07 May 2023

View Accounts

03/05/233 May 2023 Unaudited abridged accounts made up to 2022-05-07

View Document

07/05/227 May 2022 Annual accounts for year ending 07 May 2022

View Accounts

03/05/223 May 2022 Unaudited abridged accounts made up to 2021-05-07

View Document

07/05/217 May 2021 Annual accounts for year ending 07 May 2021

View Accounts

05/02/215 February 2021 07/05/20 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

07/05/207 May 2020 Annual accounts for year ending 07 May 2020

View Accounts

07/02/207 February 2020 07/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

07/05/197 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ANDRE MCCAFFREY / 15/03/2019

View Document

07/05/197 May 2019 Annual accounts for year ending 07 May 2019

View Accounts

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 9 BRITISH ROAD ALDERGROVE CRUMLIN BT29 4DJ

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT PAUL MCCAFFREY / 15/03/2019

View Document

05/02/195 February 2019 07/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

07/05/187 May 2018 Annual accounts for year ending 07 May 2018

View Accounts

24/01/1824 January 2018 07/05/17 UNAUDITED ABRIDGED

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/05/177 May 2017 Annual accounts for year ending 07 May 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 7 May 2016

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts for year ending 07 May 2016

View Accounts

06/02/166 February 2016 Annual accounts small company total exemption made up to 7 May 2015

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0407680006

View Document

30/06/1530 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts for year ending 07 May 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 7 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 7 May 2013

View Document

03/07/133 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts for year ending 07 May 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 7 May 2012

View Document

13/08/1213 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/06/126 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

07/05/127 May 2012 Annual accounts for year ending 07 May 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 7 May 2011

View Document

08/07/118 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 7 May 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MCCAFFREY / 08/05/2010

View Document

16/08/1016 August 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE MCCAFFREY / 08/05/2010

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 7 May 2009

View Document

31/07/0931 July 2009 08/05/09

View Document

09/03/099 March 2009 07/05/08 ANNUAL ACCTS

View Document

28/08/0828 August 2008 MORTGAGE SATISFACTION

View Document

01/07/081 July 2008 08/05/08 ANNUAL RETURN SHUTTLE

View Document

07/03/087 March 2008 07/05/07 ANNUAL ACCTS

View Document

05/09/075 September 2007 0000

View Document

29/08/0729 August 2007 08/05/07 ANNUAL RETURN SHUTTLE

View Document

09/03/079 March 2007 07/05/06 ANNUAL ACCTS

View Document

16/06/0616 June 2006 08/05/06 ANNUAL RETURN SHUTTLE

View Document

10/04/0610 April 2006 07/05/05 ANNUAL ACCTS

View Document

06/06/056 June 2005 08/05/05 ANNUAL RETURN SHUTTLE

View Document

04/03/054 March 2005 07/05/04 ANNUAL ACCTS

View Document

06/07/046 July 2004 08/05/04 ANNUAL RETURN SHUTTLE

View Document

27/04/0427 April 2004 CHANGE OF ARD

View Document

27/04/0427 April 2004 07/05/03 ANNUAL ACCTS

View Document

25/02/0425 February 2004 PARS RE MORTAGE

View Document

25/11/0325 November 2003 08/05/03 ANNUAL RETURN SHUTTLE

View Document

14/05/0314 May 2003 MORTGAGE SATISFACTION

View Document

03/03/033 March 2003 RETURN OF ALLOT OF SHARES

View Document

03/03/033 March 2003 07/05/02 ANNUAL ACCTS

View Document

15/08/0215 August 2002 08/05/02 ANNUAL RETURN SHUTTLE

View Document

04/03/024 March 2002 PARS RE MORTAGE

View Document

09/08/019 August 2001 CHANGE IN SIT REG ADD

View Document

13/06/0113 June 2001 UPDATED MEM AND ARTS

View Document

13/06/0113 June 2001 CHANGE OF DIRS/SEC

View Document

13/06/0113 June 2001 CHANGE OF DIRS/SEC

View Document

13/06/0113 June 2001 CHANGE OF DIRS/SEC

View Document

13/06/0113 June 2001 CHANGE IN SIT REG ADD

View Document

13/06/0113 June 2001 NOT OF INCR IN NOM CAP

View Document

13/06/0113 June 2001 SPECIAL/EXTRA RESOLUTION

View Document

13/06/0113 June 2001 SPECIAL/EXTRA RESOLUTION

View Document

01/06/011 June 2001 RESOLUTION TO CHANGE NAME

View Document

01/06/011 June 2001 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/01

View Document

08/05/018 May 2001 ARTICLES

View Document

08/05/018 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/018 May 2001 DECLN COMPLNCE REG NEW CO

View Document

08/05/018 May 2001 MEMORANDUM

View Document

08/05/018 May 2001 PARS RE DIRS/SIT REG OFF

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