Advanced company searchLink opens in new window

DUNLUCE HEALTHCARE BANGOR PROPCO LTD

Company number NI649802

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Mar 2026 RESOLUTIONS Resolutions
  • RES13 ‐ Article of the companys articles to be dis-applied to facilitate board meeting 20/03/2026
23 Mar 2026 TM01 Termination of appointment of Zayd Hammam as a director on 20 March 2026
08 Jan 2026 CS01 Confirmation statement made on 11 December 2025 with updates
22 Dec 2025 AA Accounts for a small company made up to 31 December 2024
07 Jan 2025 CS01 Confirmation statement made on 11 December 2024 with updates
23 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with updates
11 Dec 2023 PSC05 Change of details for Dunluce Healthcare Ltd as a person with significant control on 13 November 2023
13 Nov 2023 AD01 Registered office address changed from 4 High Street Holywood BT18 9AZ Northern Ireland to 2nd Floor, 14-16 Shore Road Holywood BT18 9HX on 13 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
28 Feb 2023 PSC07 Cessation of Ryan Michael Joseph Smith as a person with significant control on 14 December 2021
28 Feb 2023 PSC07 Cessation of Zayd Hammam as a person with significant control on 14 December 2021
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 11 December 2021 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 MR04 Satisfaction of charge NI6498020003 in full
11 Jun 2021 MR04 Satisfaction of charge NI6498020001 in full
11 Jun 2021 MR04 Satisfaction of charge NI6498020002 in full
11 Jun 2021 MR04 Satisfaction of charge NI6498020004 in full
06 May 2021 CS01 Confirmation statement made on 11 December 2020 with updates
05 May 2021 PSC04 Change of details for Mr Zayd Hammam as a person with significant control on 11 December 2020
05 May 2021 CH01 Director's details changed for Zayd Hammam on 11 December 2020