KNOCKDARRAGH PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

09/05/199 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 69

View Document

09/05/199 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 70

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 47 KNOCKDARRAGH FULLERTON ROAD NEWRY CO.DOWN BT34 2GA

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATTERS

View Document

25/05/1825 May 2018 NOTIFICATION OF PSC STATEMENT ON 24/05/2018

View Document

24/05/1824 May 2018 CESSATION OF JONATHAN MARTIN JOHN WATTERS AS A PSC

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/07/1324 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK MCVEIGH

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MACKLE

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR PAUL MARTIN MACKLE

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR MACARTAN DAVID ROBINSON

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR JONATHAN MARTIN JOHN WATTERS

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 122B QUARRY LANE DUBLIN ROAD NEWRY CO DOWN BT35 0QP

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FERGAL MCALINDEN / 15/05/2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR FERGAL MCALINDEN

View Document

15/06/1115 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE MCALINDEN

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 15/05/09 ANNUAL RETURN SHUTTLE

View Document

07/04/097 April 2009 31/05/08 ANNUAL ACCTS

View Document

16/06/0816 June 2008 15/05/08 ANNUAL RETURN SHUTTLE

View Document

08/05/088 May 2008 31/05/07 ANNUAL ACCTS

View Document

19/02/0819 February 2008 CHANGE IN SIT REG ADD

View Document

23/01/0823 January 2008 CHANGE OF DIRS/SEC

View Document

09/10/079 October 2007 15/05/07

View Document

06/08/076 August 2007 CHANGE IN SIT REG ADD

View Document

25/04/0725 April 2007 CHANGE OF DIRS/SEC

View Document

29/03/0729 March 2007 31/05/06 ANNUAL ACCTS

View Document

26/05/0626 May 2006 15/05/06 ANNUAL RETURN SHUTTLE

View Document

21/06/0521 June 2005 31/05/05 ANNUAL ACCTS

View Document

27/05/0527 May 2005 15/05/05 ANNUAL RETURN SHUTTLE

View Document

29/04/0529 April 2005 31/05/04 ANNUAL ACCTS

View Document

08/06/048 June 2004 15/05/04 ANNUAL RETURN SHUTTLE

View Document

29/03/0429 March 2004 31/05/03 ANNUAL ACCTS

View Document

15/05/0315 May 2003 15/05/03 ANNUAL RETURN SHUTTLE

View Document

18/07/0218 July 2002 CHANGE OF DIRS/SEC

View Document

18/07/0218 July 2002 CHANGE IN SIT REG ADD

View Document

18/07/0218 July 2002 CHANGE OF DIRS/SEC

View Document

15/05/0215 May 2002 PARS RE DIRS/SIT REG OFF

View Document

15/05/0215 May 2002 ARTICLES

View Document

15/05/0215 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0215 May 2002 MEMORANDUM

View Document

15/05/0215 May 2002 DECLN COMPLNCE REG NEW CO

View Document


More Company Information