- Company Overview for GINNIS PROPERTIES LIMITED (NI030178)
- Filing history for GINNIS PROPERTIES LIMITED (NI030178)
- People for GINNIS PROPERTIES LIMITED (NI030178)
- Charges for GINNIS PROPERTIES LIMITED (NI030178)
- More for GINNIS PROPERTIES LIMITED (NI030178)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2025 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
15 Feb 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
18 Jul 2023 | AD01 | Registered office address changed from 25F Longfield Road Eglinton Londonderry Derry BT47 3PY Northern Ireland to Unit 1 3rd Floor Ebrington Centre 23-29 Glendermott Road Londonderry BT47 6BG on 18 July 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
06 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Feb 2022 | AP01 | Appointment of Mrs Bridget Ellen Mcginnis as a director on 21 February 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
29 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
08 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
08 Dec 2020 | PSC07 | Cessation of Joseph Conall Mcginnis as a person with significant control on 27 October 2020 | |
08 Dec 2020 | PSC02 | Notification of Lynwood Homes Limited as a person with significant control on 27 October 2020 | |
27 May 2020 | MR04 | Satisfaction of charge NI0301780012 in full | |
27 May 2020 | MR04 | Satisfaction of charge NI0301780013 in full | |
09 Apr 2020 | TM01 | Termination of appointment of Joseph Conall Mcginnis as a director on 31 March 2020 | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
03 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
23 Feb 2018 | MR01 |
Registration of charge NI0301780013, created on 19 February 2018
|
|
23 Feb 2018 | MR01 |
Registration of charge NI0301780012, created on 19 February 2018
|
|
09 Feb 2018 | AP01 | Appointment of Mr Michael Patrick Mcginnis as a director on 8 February 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with no updates |