Advanced company searchLink opens in new window

CARRICKBEG PROPERTIES LIMITED

Company number NI053094

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 Mar 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
27 Nov 2012 AD01 Registered office address changed from 50 - 52 Main Street Maguiresbridge Enniskillen Co Fermanagh BT94 4RY Northern Ireland on 27 November 2012
27 Nov 2012 AD01 Registered office address changed from 55 the Limes Enniskillen Co.Fermanagh BT74 5NQ on 27 November 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Feb 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
07 Feb 2012 TM01 Termination of appointment of Michelle Jones as a director
07 Feb 2012 TM02 Termination of appointment of Michelle Jones as a secretary
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Feb 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
05 May 2010 MG01 Particulars of a mortgage or charge / charge no: 9
29 Mar 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Michelle Jones on 29 March 2010
29 Mar 2010 CH03 Secretary's details changed for Michelle Jones on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Patrick Jones on 29 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
07 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 8
29 Sep 2009 402(NI) Pars re mortage
05 May 2009 AC(NI) 30/06/08 annual accts
13 Mar 2009 371S(NI) 27/11/08 annual return shuttle