ASHFAY PROPERTIES (N.I.) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/05/229 May 2022 Satisfaction of charge NI0320030004 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM PO BOX BT2 8BG 2ND FLOOR (KILLULTAGH) THE LINENHALL 32-38 LINENHALL STREET BELFAST ANTRIM BT2 8BG UNITED KINGDOM

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 4TH FLOOR ALFRED HOUSE 19 - 21 ALFRED STREET BELFAST BT2 8ED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

07/04/167 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDAN EASTWOOD

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY BRENDAN EASTWOOD

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0320030004

View Document

09/03/159 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 4TH FLOOR THE LINENHALL 32-38 LINENHALL STREET BELFAST CO ANTRIM BT2 8GB

View Document

08/03/138 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EDWARD BOYD / 04/03/2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1228 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

24/02/1224 February 2012 FIRST GAZETTE

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

29/03/1129 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PATRICK EASTWOOD / 02/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BOYD / 02/04/2010

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

19/05/0919 May 2009 28/02/08 ANNUAL ACCTS

View Document

24/03/0924 March 2009 26/02/09 ANNUAL RETURN SHUTTLE

View Document

01/03/091 March 2009 CHANGE IN SIT REG ADD

View Document

26/09/0826 September 2008 28/02/07 ANNUAL ACCTS

View Document

18/04/0818 April 2008 26/02/08 ANNUAL RETURN SHUTTLE

View Document

20/03/0720 March 2007 26/02/07 ANNUAL RETURN SHUTTLE

View Document

10/01/0710 January 2007 28/02/06 ANNUAL ACCTS

View Document

19/05/0619 May 2006 28/02/05 ANNUAL ACCTS

View Document

28/04/0628 April 2006 26/02/06 ANNUAL RETURN SHUTTLE

View Document

01/03/051 March 2005 28/02/04 ANNUAL ACCTS

View Document

19/07/0419 July 2004 CHANGE OF DIRS/SEC

View Document

14/07/0414 July 2004 MORTGAGE SATISFACTION

View Document

23/06/0423 June 2004 26/02/04 ANNUAL RETURN SHUTTLE

View Document

30/04/0430 April 2004 PARS RE MORTAGE

View Document

07/01/047 January 2004 28/02/03 ANNUAL ACCTS

View Document

05/03/035 March 2003 26/02/03 ANNUAL RETURN SHUTTLE

View Document

25/02/0325 February 2003 28/02/02 ANNUAL ACCTS

View Document

15/10/0215 October 2002 PARS RE MORTAGE

View Document

26/04/0226 April 2002 26/02/02 ANNUAL RETURN SHUTTLE

View Document

26/01/0226 January 2002 28/02/01 ANNUAL ACCTS

View Document

05/03/015 March 2001 26/02/01 ANNUAL RETURN SHUTTLE

View Document

22/11/0022 November 2000 28/02/00 ANNUAL ACCTS

View Document

09/11/009 November 2000 PARS RE MORTAGE

View Document

16/05/0016 May 2000 26/02/00 ANNUAL RETURN SHUTTLE

View Document

28/09/9928 September 1999 28/02/99 ANNUAL ACCTS

View Document

16/03/9916 March 1999 26/02/99 ANNUAL RETURN SHUTTLE

View Document

03/03/993 March 1999 28/02/98 ANNUAL ACCTS

View Document

29/06/9829 June 1998 CHANGE IN SIT REG ADD

View Document

06/03/986 March 1998 26/02/98 ANNUAL RETURN SHUTTLE

View Document

25/01/9825 January 1998 CHANGE OF DIRS/SEC

View Document

25/01/9825 January 1998 CHANGE OF DIRS/SEC

View Document

25/01/9825 January 1998 UPDATED MEM AND ARTS

View Document

25/01/9825 January 1998 CHANGE OF DIRS/SEC

View Document

25/01/9825 January 1998 RETURN OF ALLOT OF SHARES

View Document

25/01/9825 January 1998 CHANGE IN SIT REG ADD

View Document

23/01/9823 January 1998 SPECIAL/EXTRA RESOLUTION

View Document

23/01/9823 January 1998 NOT OF INCR IN NOM CAP

View Document

23/01/9823 January 1998 SPECIAL/EXTRA RESOLUTION

View Document

15/01/9815 January 1998 RESOLUTION TO CHANGE NAME

View Document

26/02/9726 February 1997 PARS RE DIRS/SIT REG OFF

View Document

26/02/9726 February 1997 ARTICLES

View Document

26/02/9726 February 1997 DECLN COMPLNCE REG NEW CO

View Document

26/02/9726 February 1997 MEMORANDUM

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