Advanced company searchLink opens in new window

DANESFORT MANAGEMENT COMPANY LIMITED

Company number NI038775

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)
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Jul 2019 AA Micro company accounts made up to 30 April 2018
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
29 May 2019 TM01 Termination of appointment of Ronan Kelly as a director on 11 April 2019
07 May 2019 AP01 Appointment of Ms Marie Fionnuala Mcgrady as a director on 11 April 2019
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
23 Aug 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 April 2018
02 Jul 2018 AD01 Registered office address changed from 54 Belmont Road Belfast BT4 2AN Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 2 July 2018
02 Jul 2018 AD01 Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to 54 Belmont Road Belfast BT4 2AN on 2 July 2018
13 Jun 2018 PSC01 Notification of John Donaldson Grieve as a person with significant control on 13 June 2018
13 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 13 June 2018
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
15 Mar 2018 AP03 Appointment of Mr Christopher Gordon as a secretary on 1 March 2018
15 Mar 2018 TM01 Termination of appointment of Jolene Hamill as a director on 20 February 2018
15 Mar 2018 AD01 Registered office address changed from 5 Danesfort Belfast BT9 5QL to 61a Main Street Ballyclare BT39 9AA on 15 March 2018
29 Nov 2017 AP01 Appointment of Doctor Rohit Sharma as a director on 9 November 2017
15 Nov 2017 TM02 Termination of appointment of David Andrew Creighton as a secretary on 13 November 2017
15 Nov 2017 AD01 Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to 5 Danesfort Belfast BT9 5QL on 15 November 2017
08 Nov 2017 TM01 Termination of appointment of Patrick Thomas Mc Cormick as a director on 3 November 2017
07 Nov 2017 TM01 Termination of appointment of David Andrew Creighton as a director on 3 November 2017
06 Sep 2017 TM01 Termination of appointment of Brid Mary Coady Weekes as a director on 22 August 2017
15 Aug 2017 CS01 Confirmation statement made on 12 June 2017 with updates
14 Aug 2017 AR01 Annual return made up to 12 June 2016
14 Aug 2017 AR01 Annual return made up to 12 June 2015
14 Aug 2017 AR01 Annual return made up to 12 June 2014