Advanced company searchLink opens in new window

GINNIS PROPERTIES LIMITED

Company number NI030178

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)
15 Feb 2024 AA Unaudited abridged accounts made up to 31 March 2023
14 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
18 Jul 2023 AD01 Registered office address changed from 25F Longfield Road Eglinton Londonderry Derry BT47 3PY Northern Ireland to Unit 1 3rd Floor Ebrington Centre 23-29 Glendermott Road Londonderry BT47 6BG on 18 July 2023
13 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
06 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
21 Feb 2022 AP01 Appointment of Mrs Bridget Ellen Mcginnis as a director on 21 February 2022
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
29 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
08 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
08 Dec 2020 PSC07 Cessation of Joseph Conall Mcginnis as a person with significant control on 27 October 2020
08 Dec 2020 PSC02 Notification of Lynwood Homes Limited as a person with significant control on 27 October 2020
27 May 2020 MR04 Satisfaction of charge NI0301780012 in full
27 May 2020 MR04 Satisfaction of charge NI0301780013 in full
09 Apr 2020 TM01 Termination of appointment of Joseph Conall Mcginnis as a director on 31 March 2020
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
03 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
23 Feb 2018 MR01 Registration of charge NI0301780013, created on 19 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
23 Feb 2018 MR01 Registration of charge NI0301780012, created on 19 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
09 Feb 2018 AP01 Appointment of Mr Michael Patrick Mcginnis as a director on 8 February 2018
30 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with no updates
03 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017