(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 15 Peters Road Dungiven Londonderry BT47 4QZ. Change occurred on June 30, 2021. Company's previous address: 17 Peters Road Dungiven Co Derry BT47 4QZ.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 23, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 12, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to June 30, 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 13, 2014: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from January 31, 2014 to September 30, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 26, 2013 new director was appointed.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 26, 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed oj developments (NI) LTDcertificate issued on 26/07/13
filed on: 26th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 26, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On October 28, 2011 new director was appointed.
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2011
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2010 secretary's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
(CH03) On January 1, 2010 secretary's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 21/01/09 annual return shuttle
filed on: 13th, March 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/01/08 annual accts
filed on: 2nd, December 2008
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 21/01/08 annual return shuttle
filed on: 16th, May 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/01/07 annual accts
filed on: 23rd, April 2007
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 21/01/07 annual return shuttle
filed on: 26th, January 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/01/06 annual accts
filed on: 14th, December 2006
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 21/01/06 annual return shuttle
filed on: 12th, April 2006
| annual return
|
Free Download
(7 pages)
|
(371S(NI)) 21/01/05 annual return shuttle
filed on: 20th, April 2005
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/01/05 annual accts
filed on: 16th, April 2005
| accounts
|
Free Download
(1 page)
|
(295(NI)) Change in sit reg add
filed on: 9th, March 2004
| address
|
|
(296(NI)) On March 9, 2004 Change of dirs/sec
filed on: 9th, March 2004
| officers
|
|
(296(NI)) On March 9, 2004 Change of dirs/sec
filed on: 9th, March 2004
| officers
|
|
(G98-2(NI)) Return of allot of shares
filed on: 8th, March 2004
| capital
|
|
(CNRES(NI)) Resolution to change name
filed on: 20th, February 2004
| change of name
|
|
(UDM+A(NI)) Updated mem and arts
filed on: 20th, February 2004
| incorporation
|
|
(ARTS(NI)) Articles
filed on: 21st, January 2004
| incorporation
|
|
(MEM(NI)) Memorandum
filed on: 21st, January 2004
| incorporation
|
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 21st, January 2004
| other
|
|
(G23(NI)) Decln complnce reg new co
filed on: 21st, January 2004
| other
|
|