EDENREAGH DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

05/10/225 October 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 16A CLOONEY TERRACE LONDONDERRY BT47 6AR NORTHERN IRELAND

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM HANNAWAY LIMITED RIVERS EDGE RAVENHILL ROAD BELFAST BT6 8DN NORTHERN IRELAND

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONNABOY LIMITED

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM LINDSAY HOUSE 10 CALLENDER STREET BELFAST BT1 5BN

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA BRADY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/08/1610 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0190810034

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0190810037

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0190810036

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0190810035

View Document

09/07/159 July 2015 ARTICLES OF ASSOCIATION

View Document

09/07/159 July 2015 ALTER ARTICLES 29/05/2015

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0190810033

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0190810034

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0190810035

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0190810036

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0190810037

View Document

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1427 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRADY

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0190810033

View Document

02/07/132 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 32

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCGINNIS

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 1 CAMPSIE BUSINESS PARK MCLEAN ROAD EGLINTON COUNTY LONDONDERRY BT47 3XX

View Document

05/07/125 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 AUDITOR'S RESIGNATION

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/06/1127 June 2011 Annual return made up to 16 June 2010 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS CANNING / 16/06/2010

View Document

27/06/1127 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN CANNING

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GARRETT

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 COMPANY NAME CHANGED MCGINNIS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/10/10

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MS PATRICIA MCGINNIS

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN GARRETT / 16/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BRADY / 16/06/2010

View Document

01/08/091 August 2009 30/09/08 ANNUAL ACCTS

View Document

06/07/096 July 2009 16/06/09 ANNUAL RETURN SHUTTLE

View Document

03/07/093 July 2009 0000

View Document

01/07/081 July 2008 16/06/08 ANNUAL RETURN SHUTTLE

View Document

20/03/0820 March 2008 30/09/07 ANNUAL ACCTS

View Document

12/09/0712 September 2007 CHANGE OF ARD

View Document

15/08/0715 August 2007 MORTGAGE SATISFACTION

View Document

15/08/0715 August 2007 MORTGAGE SATISFACTION

View Document

15/08/0715 August 2007 MORTGAGE SATISFACTION

View Document

15/08/0715 August 2007 MORTGAGE SATISFACTION

View Document

15/08/0715 August 2007 MORTGAGE SATISFACTION

View Document

15/08/0715 August 2007 MORTGAGE SATISFACTION

View Document

23/07/0723 July 2007 16/06/07 ANNUAL RETURN SHUTTLE

View Document

13/06/0713 June 2007 CHANGE IN SIT REG ADD

View Document

04/04/074 April 2007 PARS RE MORTAGE

View Document

03/04/073 April 2007 PARS RE MORTAGE

View Document

02/02/072 February 2007 31/03/06 ANNUAL ACCTS

View Document

22/12/0622 December 2006 PARS RE MORTAGE

View Document

11/12/0611 December 2006 PARS RE MORTAGE

View Document

25/07/0625 July 2006 16/06/06 ANNUAL RETURN SHUTTLE

View Document

07/07/067 July 2006 PARS RE MORTAGE

View Document

20/03/0620 March 2006 0000

View Document

27/02/0627 February 2006 31/03/05 ANNUAL ACCTS

View Document

06/02/066 February 2006 CHANGE OF DIRS/SEC

View Document

14/01/0614 January 2006 CHANGE OF DIRS/SEC

View Document

03/08/053 August 2005 RESOLUTION TO CHANGE NAME

View Document

03/08/053 August 2005 CERT CHANGE

View Document

21/06/0521 June 2005 16/06/05 ANNUAL RETURN SHUTTLE

View Document

27/01/0527 January 2005 31/03/04 ANNUAL ACCTS

View Document

14/12/0414 December 2004 CHANGE IN SIT REG ADD

View Document

20/08/0420 August 2004 16/06/04 ANNUAL RETURN SHUTTLE

View Document

30/04/0430 April 2004 PARS RE MORTAGE

View Document

12/02/0412 February 2004 31/03/03 ANNUAL ACCTS

View Document

22/12/0322 December 2003 PARS RE MORTAGE

View Document

07/07/037 July 2003 16/06/03 ANNUAL RETURN SHUTTLE

View Document

14/05/0314 May 2003 UPDATED MEM AND ARTS

View Document

14/05/0314 May 2003 SPECIAL/EXTRA RESOLUTION

View Document

24/04/0324 April 2003 SPECIAL/EXTRA RESOLUTION

View Document

05/02/035 February 2003 31/03/02 ANNUAL ACCTS

View Document

28/11/0228 November 2002 PARS RE MORTAGE

View Document

08/07/028 July 2002 16/06/02 ANNUAL RETURN SHUTTLE

View Document

20/02/0220 February 2002 CHANGE IN SIT REG ADD

View Document

14/02/0214 February 2002 31/03/01 ANNUAL ACCTS

View Document

07/02/027 February 2002 UPDATED MEM AND ARTS

View Document

05/02/025 February 2002 RESOLUTION TO CHANGE NAME

View Document

29/01/0229 January 2002 CHANGE OF DIRS/SEC

View Document

19/06/0119 June 2001 16/06/01 ANNUAL RETURN SHUTTLE

View Document

07/02/017 February 2001 31/03/00 ANNUAL ACCTS

View Document

28/09/0028 September 2000 CHANGE OF DIRS/SEC

View Document

22/06/0022 June 2000 16/06/00 ANNUAL RETURN SHUTTLE

View Document

06/02/006 February 2000 31/03/99 ANNUAL ACCTS

View Document

24/08/9924 August 1999 UPDATED MEMORANDUM

View Document

18/08/9918 August 1999 MORTGAGE SATISFACTION

View Document

18/08/9918 August 1999 MORTGAGE SATISFACTION

View Document

24/06/9924 June 1999 16/06/99 ANNUAL RETURN SHUTTLE

View Document

21/06/9921 June 1999 MORTGAGE SATISFACTION

View Document

21/06/9921 June 1999 MORTGAGE SATISFACTION

View Document

21/06/9921 June 1999 MORTGAGE SATISFACTION

View Document

21/06/9921 June 1999 MORTGAGE SATISFACTION

View Document

21/06/9921 June 1999 MORTGAGE SATISFACTION

View Document

21/06/9921 June 1999 MORTGAGE SATISFACTION

View Document

21/06/9921 June 1999 MORTGAGE SATISFACTION

View Document

01/04/991 April 1999 PARS RE MORTAGE

View Document

01/04/991 April 1999 PARS RE MORTAGE

View Document

01/04/991 April 1999 PARS RE MORTAGE

View Document

05/03/995 March 1999 AUDITOR RESIGNATION

View Document

22/12/9822 December 1998 MORTGAGE SATISFACTION

View Document

12/11/9812 November 1998 31/03/98 ANNUAL ACCTS

View Document

26/08/9826 August 1998 PARS RE MORTAGE

View Document

18/06/9818 June 1998 16/06/98 ANNUAL RETURN SHUTTLE

View Document

02/02/982 February 1998 31/03/97 ANNUAL ACCTS

View Document

24/09/9724 September 1997 MORTGAGE SATISFACTION

View Document

25/07/9725 July 1997 16/06/97 ANNUAL RETURN SHUTTLE

View Document

06/02/976 February 1997 31/03/96 ANNUAL ACCTS

View Document

01/08/961 August 1996 16/06/96 ANNUAL RETURN SHUTTLE

View Document

11/04/9611 April 1996 PARS RE MORTAGE

View Document

04/02/964 February 1996 31/03/95 ANNUAL ACCTS

View Document

13/11/9513 November 1995 PARS RE MORTAGE

View Document

16/10/9516 October 1995 PARS RE MORTAGE

View Document

25/07/9525 July 1995 16/06/95 ANNUAL RETURN SHUTTLE

View Document

03/02/953 February 1995 31/03/94 ANNUAL ACCTS

View Document

09/01/959 January 1995 PARS RE MORTAGE

View Document

09/12/949 December 1994 MORTGAGE SATISFACTION

View Document

14/11/9414 November 1994 MORTGAGE SATISFACTION

View Document

20/06/9420 June 1994 16/06/94 ANNUAL RETURN SHUTTLE

View Document

13/05/9413 May 1994 PARS RE MORTAGE

View Document

28/02/9428 February 1994 31/03/93 ANNUAL ACCTS

View Document

07/07/937 July 1993 16/06/93 ANNUAL RETURN SHUTTLE

View Document

06/05/936 May 1993 PARS RE MORTAGE

View Document

27/04/9327 April 1993 31/03/92 ANNUAL ACCTS

View Document

21/01/9321 January 1993 PARS RE MORTAGE

View Document

30/09/9230 September 1992 PARS RE MORTAGE

View Document

24/07/9224 July 1992 16/06/92 ANNUAL RETURN FORM

View Document

08/06/928 June 1992 16/06/91 ANNUAL RETURN FORM

View Document

04/06/924 June 1992 31/03/91 ANNUAL ACCTS

View Document

21/08/9121 August 1991 31/03/90 ANNUAL ACCTS

View Document

28/01/9128 January 1991 PARS RE MORTAGE

View Document

22/01/9122 January 1991 CHANGE IN SIT REG ADD

View Document

11/08/9011 August 1990

View Document

11/08/9011 August 1990 06/07/89 ANNUAL RETURN

View Document

11/08/9011 August 1990 16/06/90 ANNUAL RETURN

View Document

03/08/903 August 1990 31/03/89 ANNUAL ACCTS

View Document

05/06/905 June 1990 CHANGE OF DIRS/SEC

View Document

05/06/905 June 1990

View Document

06/12/896 December 1989 PARS RE MORTAGE

View Document

04/09/894 September 1989 PARS RE MORTAGE

View Document

01/09/891 September 1989 31/05/88 ANNUAL RETURN

View Document

23/08/8923 August 1989 31/03/88 ANNUAL ACCTS

View Document

15/03/8915 March 1989 PARS RE MORTAGE

View Document

13/01/8913 January 1989 MORTGAGE SATISFACTION

View Document

15/11/8815 November 1988 PARS RE MORTAGE

View Document

21/09/8821 September 1988 MORTGAGE SATISFACTION

View Document

09/06/889 June 1988 31/03/87 ANNUAL ACCTS

View Document

17/05/8817 May 1988 01/06/87 ANNUAL RETURN

View Document

22/10/8722 October 1987 PARS RE MORTAGE

View Document

24/07/8724 July 1987 ALLOTMENT (CASH)

View Document

05/06/875 June 1987 PARS RE MORTAGE

View Document

30/04/8730 April 1987 SPECIAL/EXTRA RESOLUTION

View Document

30/04/8730 April 1987 NOT OF INCR IN NOM CAP

View Document

30/04/8730 April 1987 UPDATED MEM AND ARTS

View Document

01/08/861 August 1986 PARS RE MORTAGE

View Document

07/07/867 July 1986 CHANGE IN SIT REG OFFICE

View Document

23/06/8623 June 1986 CHANGE IN SIT REG OFFICE

View Document

23/06/8623 June 1986 UPDATED MEM AND ARTS

View Document

23/06/8623 June 1986 CHANGE OF DIRS/SEC

View Document

23/06/8623 June 1986 CHANGE OF DIRS/SEC

View Document

27/02/8627 February 1986 SPECIAL/EXTRA RESOLUTION

View Document

11/02/8611 February 1986 RESOLUTION TO CHANGE NAME

View Document

11/02/8611 February 1986 CERT CHANGE

View Document

21/01/8621 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/01/86

View Document

08/01/868 January 1986 PARS RE DIRS/SIT REG OFFI

View Document

08/01/868 January 1986 STATEMENT OF NOMINAL CAP

View Document

08/01/868 January 1986 MEMORANDUM

View Document

08/01/868 January 1986 DECLN COMPLNCE REG NEW CO

View Document

08/01/868 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/868 January 1986 ARTICLES

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