ASHFIELD PROPERTY DEVELOPMENTS (N. I.) LTD

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

01/12/221 December 2022 Application to strike the company off the register

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCCALLION

View Document

22/10/1922 October 2019 CESSATION OF MCCALLION GROUP (NI/SOUTHIR) LTD AS A PSC

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 54A WATERLOO STREET DERRY DERRY BT48 6HF NORTHERN IRELAND

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR DERMOT HUTTON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CURRSHO FROM 31/01/2017 TO 31/08/2016

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR MICHAEL MCCALLION

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 36 TEMPLEMORE BUSINESS PARK DERRY DERRY BT48 0LD

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

16/02/1616 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM CALDWELL & ROBINSON, ARTILLERY CHAMBERS, 10-12 ARTILLERY STREET LONDONDERRY LONDONDERRY BT48 6RG NORTHERN IRELAND

View Document

09/01/159 January 2015 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