Download leads from Nexok and grow your business. Find out more

DALY Properties Ltd

Documents

Total Documents74
Total Pages273

Filing History

27 January 2023Confirmation statement made on 27 January 2023 with no updates
30 August 2022Micro company accounts made up to 30 June 2022
27 January 2022Confirmation statement made on 27 January 2022 with updates
24 January 2022Director's details changed for Mr Leo Francis Daly on 1 January 2022
24 January 2022Secretary's details changed for Mrs Maria Daly on 24 January 2022
21 January 2022Change of details for Mr Leo Francis Daly as a person with significant control on 1 January 2022
21 January 2022Director's details changed for Mr Leo Francis Daly on 1 January 2022
4 November 2021Micro company accounts made up to 30 June 2021
9 June 2021Micro company accounts made up to 30 June 2020
4 February 2021Confirmation statement made on 27 January 2021 with no updates
31 March 2020Micro company accounts made up to 30 June 2019
4 February 2020Confirmation statement made on 3 February 2020 with no updates
21 March 2019Micro company accounts made up to 30 June 2018
11 February 2019Confirmation statement made on 6 February 2019 with no updates
26 February 2018Accounts for a dormant company made up to 30 June 2017
20 February 2018Confirmation statement made on 12 February 2018 with no updates
16 March 2017Accounts for a dormant company made up to 30 June 2016
16 March 2017Accounts for a dormant company made up to 30 June 2016
13 March 2017Termination of appointment of Maria Daly as a director on 13 March 2017
13 March 2017Confirmation statement made on 20 February 2017 with updates
13 March 2017Confirmation statement made on 20 February 2017 with updates
13 March 2017Termination of appointment of Maria Daly as a director on 13 March 2017
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
22 February 2016Accounts for a dormant company made up to 30 June 2015
22 February 2016Accounts for a dormant company made up to 30 June 2015
30 July 2015Registered office address changed from 36-38 Northland Row Dungannon County Tyrone BT71 6AP to 2 Moore Street Aughnacloy County Tyrone BT69 6AY on 30 July 2015
30 July 2015Registered office address changed from 36-38 Northland Row Dungannon County Tyrone BT71 6AP to 2 Moore Street Aughnacloy County Tyrone BT69 6AY on 30 July 2015
2 March 2015Accounts for a dormant company made up to 30 June 2014
2 March 2015Accounts for a dormant company made up to 30 June 2014
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
24 February 2014Accounts for a dormant company made up to 30 June 2013
24 February 2014Accounts for a dormant company made up to 30 June 2013
29 August 2013Registered office address changed from Cavanagh/Kelly 38 Northland Row Dungannon Co Tyrone BT71 6AP on 29 August 2013
29 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
29 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
29 August 2013Registered office address changed from Cavanagh/Kelly 38 Northland Row Dungannon Co Tyrone BT71 6AP on 29 August 2013
20 February 2013Total exemption small company accounts made up to 30 June 2012
20 February 2013Total exemption small company accounts made up to 30 June 2012
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
23 November 2011Accounts for a dormant company made up to 30 June 2011
23 November 2011Accounts for a dormant company made up to 30 June 2011
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
1 March 2011Accounts for a dormant company made up to 30 June 2010
1 March 2011Accounts for a dormant company made up to 30 June 2010
20 July 2010Secretary's details changed for Maria Daly on 13 June 2010
20 July 2010Director's details changed for Leo Daly on 13 June 2010
20 July 2010Director's details changed for Maria Daly on 13 June 2010
20 July 2010Director's details changed for Leo Daly on 13 June 2010
20 July 2010Secretary's details changed for Maria Daly on 13 June 2010
20 July 2010Director's details changed for Maria Daly on 13 June 2010
20 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
20 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
26 March 2010Total exemption small company accounts made up to 30 June 2009
26 March 2010Total exemption small company accounts made up to 30 June 2009
29 June 200913/06/09 annual return shuttle
29 June 200913/06/09 annual return shuttle
29 April 200930/06/08 annual accts
29 April 200930/06/08 annual accts
2 July 200813/06/08 annual return shuttle
2 July 200813/06/08 annual return shuttle
16 February 200830/06/07 annual accts
16 February 200830/06/07 annual accts
14 June 200713/06/07 annual return shuttle
14 June 200713/06/07 annual return shuttle
25 June 2006Change of dirs/sec
25 June 2006Change of dirs/sec
13 June 2006Incorporation
13 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing