Advanced company searchLink opens in new window

ERNE PROPERTIES LIMITED

Company number NI031708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,680,193
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
  • GBP 2,680,193
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
  • GBP 2,680,193
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