Advanced company searchLink opens in new window

DRUMMOND MANOR MANAGEMENT COMPANY LIMITED

Company number NI051675

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)
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
  • GBP 6
06 Mar 2019 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2019-03-06
  • GBP 6
06 Mar 2019 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2019-03-06
  • GBP 6
06 Mar 2019 AR01 Annual return made up to 9 September 2012 with full list of shareholders
Statement of capital on 2019-03-06
  • GBP 6
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
  • GBP 6
14 Aug 2015 AR01 Annual return made up to 9 September 2010 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6
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