- Company Overview for DUNLEADY PROPERTIES LIMITED (NI006069)
- Filing history for DUNLEADY PROPERTIES LIMITED (NI006069)
- People for DUNLEADY PROPERTIES LIMITED (NI006069)
- More for DUNLEADY PROPERTIES LIMITED (NI006069)
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) |
---|---|---|---|
25 Aug 2017 | TM02 | Termination of appointment of Julie Anne Mayne as a secretary on 2 April 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
09 Oct 2015 | AP01 | Appointment of Mr David Mccully Thompson as a director on 7 October 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
05 Feb 2014 | AD01 | Registered office address changed from 11 Rosemary Street Belfast BT1 1QF on 5 February 2014 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Julie Anne Mayne on 30 May 2010 | |
16 Jun 2010 | AD01 | Registered office address changed from Moore Stephens Chartered Accountants 7 Donegall Square North Belfast BT1 5GB on 16 June 2010 | |
02 Aug 2009 | 371S(NI) | 30/05/09 annual return shuttle | |
07 Apr 2009 | AC(NI) | 31/12/08 annual accts | |
22 Jul 2008 | 371SR(NI) | 30/05/08 | |
13 May 2008 | AC(NI) | 31/12/07 annual accts | |
03 Oct 2007 | AC(NI) | 31/12/06 annual accts |