DRUMMOND MANOR MANAGEMENT COMPANY LIMITED
Company number NI051675
- Company Overview for DRUMMOND MANOR MANAGEMENT COMPANY LIMITED (NI051675)
- Filing history for DRUMMOND MANOR MANAGEMENT COMPANY LIMITED (NI051675)
- People for DRUMMOND MANOR MANAGEMENT COMPANY LIMITED (NI051675)
- More for DRUMMOND MANOR MANAGEMENT COMPANY LIMITED (NI051675)
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) |
---|---|---|---|
09 May 2019 | AP01 | Appointment of Mrs Dianne Wallace as a director on 9 May 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Katie Mcallister as a director on 23 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Miss Natalie Matthews as a director on 23 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
06 Mar 2019 | CS01 | Confirmation statement made on 9 September 2016 with no updates | |
06 Mar 2019 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
06 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
06 Mar 2019 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2019-03-06
|
|
06 Mar 2019 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2019-03-06
|
|
06 Mar 2019 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2019-03-06
|
|
06 Mar 2019 | AR01 |
Annual return made up to 9 September 2012 with full list of shareholders
Statement of capital on 2019-03-06
|
|
06 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2017 | |
06 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2016 | |
06 Mar 2019 | AP01 | Appointment of Ms Katie Mcallister as a director on 14 February 2019 | |
06 Mar 2019 | AP01 | Appointment of Dr Ashraf Abdelhamid Ahmed Mohamed as a director on 14 February 2019 | |
05 Mar 2019 | RT01 | Administrative restoration application | |
10 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2015 | AD01 | Registered office address changed from Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF to 176 Finaghy Road South Belfast BT10 0DH on 2 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Catherine Sonia Millar as a director on 30 June 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | AR01 |
Annual return made up to 9 September 2010 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | CH01 | Director's details changed for Gerard Corrigan on 9 September 2010 | |
14 Aug 2015 | CH01 | Director's details changed for Dominic Mckay on 9 September 2010 |