Advanced company searchLink opens in new window

IVEAGH PROPERTIES LIMITED

Company number NI035692

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)
31 Jul 2017 MA Memorandum and Articles of Association
21 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,390,000
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
  • GBP 1,390,000
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
  • GBP 1,390,000
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