- Company Overview for IVEAGH PROPERTIES LIMITED (NI035692)
- Filing history for IVEAGH PROPERTIES LIMITED (NI035692)
- People for IVEAGH PROPERTIES LIMITED (NI035692)
- Charges for IVEAGH PROPERTIES LIMITED (NI035692)
- More for IVEAGH PROPERTIES LIMITED (NI035692)
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) |
---|---|---|---|
31 Jul 2017 | MA | Memorandum and Articles of Association | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
26 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of James Mcelroy as a director on 23 April 1999 | |
10 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Apr 2013 | MISC | Amending 296 appointment of director harold henning | |
01 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
07 Aug 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
25 Jan 2012 | TM01 | Termination of appointment of David Corbett as a director | |
10 May 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
08 Mar 2011 | CH01 | Director's details changed for Mr James Mcelroy on 26 February 2011 | |
08 Mar 2011 | CH01 | Director's details changed for Mr Robin Kelly on 26 February 2011 | |
08 Mar 2011 | CH01 | Director's details changed for Norman Fairley on 26 February 2011 | |
08 Mar 2011 | CH01 | Director's details changed for Gavan Hughes on 26 February 2011 | |
08 Mar 2011 | CH01 | Director's details changed for Mr Melvin Robert Adair on 26 February 2011 |