O'PREY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

26/12/2426 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

06/08/236 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Registered office address changed from 43a Rubane Road Kircubbin Newtownards BT22 1AT Northern Ireland to 43D Rubane Road Rubane Road Kircubbin Newtownards BT22 1AT on 2023-07-11

View Document

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

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

13/09/1913 September 2019 SAIL ADDRESS CHANGED FROM: 43A RUBANE ROAD KIRCUBBIN NEWTOWNARDS CO DOWN BT22 1AT NORTHERN IRELAND

View Document

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

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 43A RUBANE ROAD KIRCUBBIN NEWTOWNARDS CO. DOWN BT22 1AT

View Document

14/09/1814 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0475840005

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARY O'PREY / 18/08/2010

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/08/1025 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL O'PREY / 16/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN MARY O'PREY / 18/08/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 19/08/09

View Document

06/02/096 February 2009 31/03/08 ANNUAL ACCTS

View Document

20/08/0820 August 2008 19/08/08 ANNUAL RETURN SHUTTLE

View Document

12/09/0712 September 2007 19/08/07

View Document

11/09/0711 September 2007 31/03/07 ANNUAL ACCTS

View Document

04/01/074 January 2007 31/03/06 ANNUAL ACCTS

View Document

03/01/073 January 2007 PARS RE MORTAGE

View Document

13/10/0613 October 2006 19/08/06 ANNUAL RETURN SHUTTLE

View Document

15/09/0515 September 2005 31/03/05 ANNUAL ACCTS

View Document

20/08/0520 August 2005 19/08/04 ANNUAL RETURN SHUTTLE

View Document

01/10/041 October 2004 CHANGE OF ARD

View Document

01/10/041 October 2004 31/03/04 ANNUAL ACCTS

View Document

01/09/041 September 2004 19/08/04 ANNUAL RETURN SHUTTLE

View Document

10/11/0310 November 2003 PARS RE MORTAGE

View Document

04/11/034 November 2003 PARS RE MORTAGE

View Document

04/11/034 November 2003 PARS RE MORTAGE

View Document

16/09/0316 September 2003 CHANGE IN SIT REG ADD

View Document

16/09/0316 September 2003 CHANGE OF DIRS/SEC

View Document

16/09/0316 September 2003 CHANGE OF DIRS/SEC

View Document

19/08/0319 August 2003 ARTICLES

View Document

19/08/0319 August 2003 PARS RE DIRS/SIT REG OFF

View Document

19/08/0319 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0319 August 2003 MEMORANDUM

View Document

19/08/0319 August 2003 DECLN COMPLNCE REG NEW CO

View Document


More Company Information
Recently Viewed
  • TITAN SECURE LIMITED


  • 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