- Company Overview for PROPERTY LINK (DERRY) LTD (NI067569)
- Filing history for PROPERTY LINK (DERRY) LTD (NI067569)
- People for PROPERTY LINK (DERRY) LTD (NI067569)
- More for PROPERTY LINK (DERRY) LTD (NI067569)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
30 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
18 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
08 Mar 2023 | AD01 | Registered office address changed from 13 Strand Road Derry Derry BT48 7BJ to 38 Clarendon Street Londonderry BT48 7ET on 8 March 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
26 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
09 Jun 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
02 Sep 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
25 Aug 2020 | PSC01 | Notification of Laura Giacani as a person with significant control on 24 August 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
11 Sep 2019 | AP03 | Appointment of Ms Laura Giacani as a secretary on 11 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Ms Laura Giacani as a director on 11 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Barry William Noel Corscaden as a person with significant control on 14 June 2019 | |
16 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 14 June 2019
|
|
16 Aug 2019 | SH03 | Purchase of own shares. | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
14 Jun 2019 | TM01 | Termination of appointment of Barry William Corscaden as a director on 13 June 2019 | |
14 Jun 2019 | TM02 | Termination of appointment of Barry William Corscaden as a secretary on 13 June 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
29 Jun 2018 | CH01 | Director's details changed for Mr Barry William Noel Corscaden on 25 June 2018 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates |