Advanced company searchLink opens in new window

DONARD APARTMENTS LIMITED

Company number NI013522

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)
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
  • GBP 36
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
  • GBP 36
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
  • GBP 36
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