GRANDON PROPERTIES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-03-31

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Satisfaction of charge 2 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 1 in full

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Registration of charge NI0577580004, created on 2023-02-27

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

15/12/2115 December 2021 Registered office address changed from 12 Castle Street Strabane BT82 8AF Northern Ireland to Unit 1 Pavillion Retail Park Strabane BT82 8EQ on 2021-12-15

View Document

28/06/2128 June 2021 Appointment of Mr David Mccay as a director on 2021-06-20

View Document

28/06/2128 June 2021 Termination of appointment of Ciara Mccay as a director on 2021-06-20

View Document

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

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

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

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM THE PAVILLION RETAIL PARK RAILWAY STREET STRABANE CO TYRONE BT82 8EQ

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MISS CIARA MCCAY

View Document

28/04/1628 April 2016 DISS40 (DISS40(SOAD))

View Document

27/04/1627 April 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR AODH MCCAY

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR AODH MCCAY

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1516 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR AODH MCCAY

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCAY

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MCCAY

View Document

30/04/1330 April 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MEALIFF / 01/10/2009

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/03/1030 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCAY / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MEALIFF / 01/10/2009

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MCCAY / 01/10/2009

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 10/01/09 ANNUAL RETURN SHUTTLE

View Document

16/12/0816 December 2008 10/01/08 ANNUAL RETURN SHUTTLE

View Document

08/12/088 December 2008 31/01/08 ANNUAL ACCTS

View Document

17/11/0817 November 2008 CHANGE IN SIT REG ADD

View Document

23/11/0723 November 2007 31/01/07 ANNUAL ACCTS

View Document

20/03/0720 March 2007 CHANGE IN SIT REG ADD

View Document

14/03/0714 March 2007 10/01/07 ANNUAL RETURN SHUTTLE

View Document

19/01/0719 January 2007 0000

View Document

30/11/0630 November 2006 PARS RE MORTAGE

View Document

05/04/065 April 2006 PARS RE MORTAGE

View Document

12/03/0612 March 2006 CHANGE OF DIRS/SEC

View Document

12/03/0612 March 2006 CHANGE IN SIT REG ADD

View Document

12/03/0612 March 2006 CHANGE OF DIRS/SEC

View Document

06/02/066 February 2006 CHANGE IN SIT REG ADD

View Document

10/01/0610 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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