- 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) |
---|---|---|---|
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
14 Dec 2018 | AA01 | Previous accounting period extended from 27 December 2017 to 27 June 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2017 | TM01 | Termination of appointment of Adrian John Mcelroy as a director on 30 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jul 2015 | AP01 | Appointment of Thomas Alexander Mills as a director on 1 June 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-04-27
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2014 | MR01 | Registration of charge NI0317080084, created on 25 November 2014 | |
26 Sep 2014 | AA01 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-04-28
|
|
14 Mar 2014 | MR01 | Registration of charge NI0317080083 | |
16 Jan 2014 | MR01 | Registration of charge NI0317080082 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Oct 2013 | AD01 | Registered office address changed from Castle Archdale Lisnarick Irvinestown Co Fermanagh BT94 1PP on 29 October 2013 | |
27 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
16 Sep 2013 | MR01 | Registration of charge NI0317080081 | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued |