- Company Overview for YARRUM PROPERTIES LIMITED (NI049689)
- Filing history for YARRUM PROPERTIES LIMITED (NI049689)
- People for YARRUM PROPERTIES LIMITED (NI049689)
- Charges for YARRUM PROPERTIES LIMITED (NI049689)
- More for YARRUM PROPERTIES LIMITED (NI049689)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
15 Feb 2018 | PSC01 | Notification of Gillian Amanda Murray as a person with significant control on 15 February 2018 | |
15 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
08 Feb 2018 | SH03 | Purchase of own shares. | |
07 Feb 2018 | AP01 | Appointment of Mrs Gillian Amanda Murray as a director on 29 December 2017 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Brian William Murray on 8 December 2017 | |
07 Feb 2018 | CH03 | Secretary's details changed for Mr Brian William Murray on 8 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Gordon Fredric Hamilton as a director on 8 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from C/O Gordon Hamilton 21 the Old Manse 21 Balymaglaff Road Comber Co Down Northern Ireland to 2C Kathleen Avenue Helens Bay Bangor Co Down BT19 1LF on 8 December 2017 | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |