- Company Overview for ERNE PROPERTIES LIMITED (NI031708)
- Filing history for ERNE PROPERTIES LIMITED (NI031708)
- People for ERNE PROPERTIES LIMITED (NI031708)
- Charges for ERNE PROPERTIES LIMITED (NI031708)
- More for ERNE PROPERTIES LIMITED (NI031708)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
31 Jul 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
24 Jun 2024 | AA01 | Current accounting period shortened from 25 June 2023 to 24 June 2023 | |
05 Apr 2024 | MR04 | Satisfaction of charge 6 in full | |
25 Mar 2024 | AA01 | Previous accounting period shortened from 26 June 2023 to 25 June 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
08 Jan 2024 | CH01 | Director's details changed for Mr David Albert Mahon on 30 November 2022 | |
14 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 November 2022 | |
28 Jun 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
27 Feb 2023 | MR01 | Registration of charge NI0317080085, created on 20 February 2023 | |
15 Dec 2022 | CS01 |
Confirmation statement made on 29 November 2022 with updates
|
|
28 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 29 November 2021 | |
24 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
27 Jan 2022 | TM01 | Termination of appointment of Robert Walter Mcfarland as a director on 30 November 2021 | |
09 Dec 2021 | CS01 |
Confirmation statement made on 29 November 2021 with updates
|
|
14 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
22 Mar 2021 | CH01 | Director's details changed for Mr Robert Walter Mcfarland on 30 November 2019 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Frederick Winston Phair on 30 November 2019 | |
08 Feb 2021 | TM01 | Termination of appointment of Ronald Arthur Kells as a director on 9 February 2020 | |
03 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Mar 2020 | AA01 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
17 Apr 2019 | MR04 | Satisfaction of charge NI0317080083 in full | |
16 Apr 2019 | MR04 | Satisfaction of charge NI0317080084 in full |