MYARNO PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-08-25 with no updates |
| 12/05/2512 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-08-25 with no updates |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-08-25 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 26/05/2326 May 2023 | Termination of appointment of Deirdre Frances Pringle as a director on 2023-05-19 |
| 23/05/2323 May 2023 | Registration of charge NI6404540006, created on 2023-05-19 |
| 23/05/2323 May 2023 | Registration of charge NI6404540007, created on 2023-05-19 |
| 22/05/2322 May 2023 | Termination of appointment of Roy Baxter as a director on 2023-05-19 |
| 22/05/2322 May 2023 | Appointment of Mr David Andrew Calvert as a director on 2023-05-19 |
| 22/05/2322 May 2023 | Satisfaction of charge NI6404540002 in full |
| 22/05/2322 May 2023 | Satisfaction of charge NI6404540003 in full |
| 22/05/2322 May 2023 | Satisfaction of charge NI6404540004 in full |
| 22/05/2322 May 2023 | Satisfaction of charge NI6404540005 in full |
| 22/05/2322 May 2023 | Cessation of Ulster Estates Limited as a person with significant control on 2023-05-19 |
| 22/05/2322 May 2023 | Notification of Orby Capital Ltd as a person with significant control on 2023-05-19 |
| 22/05/2322 May 2023 | Termination of appointment of Roy Baxter as a secretary on 2023-05-19 |
| 16/05/2316 May 2023 | Accounts for a small company made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 03/03/223 March 2022 | Accounts for a small company made up to 2021-08-31 |
| 08/11/218 November 2021 | Termination of appointment of Desmond Charles Gilpin as a director on 2021-09-15 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 23/06/2123 June 2021 | Statement of capital following an allotment of shares on 2021-06-17 |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
| 04/06/194 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
| 05/06/185 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
| 04/05/184 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6404540001 |
| 17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6404540004 |
| 17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6404540003 |
| 17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6404540002 |
| 06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 4TH FLOOR DONEGALL HOUSE 7 DONEGALL SQUARE NORTH BELFAST BT1 5GB UNITED KINGDOM |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
| 13/10/1613 October 2016 | ADOPT ARTICLES 05/10/2016 |
| 06/10/166 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6404540001 |
| 26/08/1626 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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