AILEACH VIEW 5 PROPERTIES LTD
Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Micro company accounts made up to 2024-11-30 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
07/06/247 June 2024 | Micro company accounts made up to 2023-11-30 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/08/2322 August 2023 | Micro company accounts made up to 2022-11-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/05/2210 May 2022 | Micro company accounts made up to 2021-11-30 |
23/02/2223 February 2022 | Notification of Darren Mcconway as a person with significant control on 2022-02-08 |
23/02/2223 February 2022 | Cessation of Stephen Wade as a person with significant control on 2022-02-08 |
23/02/2223 February 2022 | Termination of appointment of Stephen Wade as a director on 2022-02-08 |
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 |
27/01/2227 January 2022 | Appointment of Mr Darren Mcconway as a director on 2022-01-27 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
06/03/196 March 2019 | DISS40 (DISS40(SOAD)) |
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 |
05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WADE |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
05/02/195 February 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK OWENS / 01/12/2017 |
04/12/174 December 2017 | DIRECTOR APPOINTED MR SEAN MCMAHON |
04/12/174 December 2017 | CESSATION OF PAUL HEANEY AS A PSC |
04/12/174 December 2017 | DIRECTOR APPOINTED MR STEPHEN WADE |
14/11/1714 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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