- Company Overview for DONARD APARTMENTS LIMITED (NI013522)
- Filing history for DONARD APARTMENTS LIMITED (NI013522)
- People for DONARD APARTMENTS LIMITED (NI013522)
- More for DONARD APARTMENTS LIMITED (NI013522)
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) |
---|---|---|---|
05 Sep 2016 | TM01 | Termination of appointment of Ada Margaret Chell as a director on 25 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
18 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
08 Sep 2014 | AP01 | Appointment of William Donald Maginnes as a director on 7 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Ada Margaret Chell as a director on 7 July 2014 | |
23 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | TM01 | Termination of appointment of Elizabeth Robinson as a director | |
23 May 2014 | TM01 | Termination of appointment of Hazel Ballentine as a director | |
26 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
15 Aug 2013 | AP01 | Appointment of Christopher William Henry Telford as a director | |
20 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
22 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
18 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
10 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Hazel Ballentine on 30 April 2011 | |
10 May 2011 | CH01 | Director's details changed for Elizabeth Anne Robinson on 30 April 2011 | |
10 May 2011 | CH01 | Director's details changed for Kenneth Iain Mckinnon on 30 April 2011 | |
10 May 2011 | CH03 | Secretary's details changed for Kenneth Iain Mckinnon on 30 April 2011 | |
16 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from 80 Main Street Bangor Co Down BT20 5AE on 28 October 2010 | |
19 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
25 Jan 2010 | AAMD | Amended accounts made up to 31 October 2009 |