Advanced company searchLink opens in new window

RATHDRUM PROPERTY INVESTMENTS LIMITED

Company number NI602175

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
09 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
27 Aug 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
12 May 2015 DISS40 Compulsory strike-off action has been discontinued
11 May 2015 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
29 May 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
26 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
06 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
03 Mar 2011 AD02 Register inspection address has been changed
21 Jan 2011 AD01 Registered office address changed from 69 Canal Street Newry Down BT35 6JF on 21 January 2011
21 Jan 2011 TM01 Termination of appointment of Ciaran Caughey as a director
21 Jan 2011 AP01 Appointment of Mr Sean Magee as a director
27 Apr 2010 AP01 Appointment of Mr Ciaran Caughey as a director
27 Apr 2010 TM01 Termination of appointment of Bernadette Muresan as a director
02 Apr 2010 CERTNM Company name changed warmer homes LIMITED\certificate issued on 02/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30