AILEACH VIEW 5 PROPERTIES LTD

Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-11-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-11-30

View Document

23/02/2223 February 2022 Notification of Darren Mcconway as a person with significant control on 2022-02-08

View Document

23/02/2223 February 2022 Cessation of Stephen Wade as a person with significant control on 2022-02-08

View Document

23/02/2223 February 2022 Termination of appointment of Stephen Wade as a director on 2022-02-08

View Document

27/01/2227 January 2022 Registered office address changed from 8 Queen Street Londonderry BT48 7EF Northern Ireland to 3 Aileach View Madams Bank Road Londonderry BT48 8QD on 2022-01-27

View Document

27/01/2227 January 2022 Appointment of Mr Darren Mcconway as a director on 2022-01-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O LAURA MOORE ACCOUNTANCY THE ENTERPRISE HUB SKEOGE INDUSTRIAL PARK LONDONDERRY BT48 8SE NORTHERN IRELAND

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WADE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK OWENS / 01/12/2017

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR SEAN MCMAHON

View Document

04/12/174 December 2017 CESSATION OF PAUL HEANEY AS A PSC

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR STEPHEN WADE

View Document

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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