- 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) |
---|---|---|---|
07 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from C/O Hamilton Shipping 2/10 Duncrue Road Belfast Northern Ireland BT3 9BP to C/O Gordon Hamilton 21 the Old Manse 21 Balymaglaff Road Comber Co Down on 3 November 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
24 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
20 Dec 2013 | SH08 | Change of share class name or designation | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from Yarrum Properties Limited Princes Dock 14 Clarendon Road Belfast BT1 3BG on 23 March 2011 | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Brian Murray on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Gordon Fredric Hamilton on 17 February 2010 | |
17 Feb 2010 | CH03 | Secretary's details changed for Brian Murray on 17 February 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
25 Feb 2009 | 371S(NI) | 16/02/09 annual return shuttle |