DANESFORT MANAGEMENT COMPANY LIMITED
Company number NI038775
- Company Overview for DANESFORT MANAGEMENT COMPANY LIMITED (NI038775)
- Filing history for DANESFORT MANAGEMENT COMPANY LIMITED (NI038775)
- People for DANESFORT MANAGEMENT COMPANY LIMITED (NI038775)
- More for DANESFORT MANAGEMENT COMPANY LIMITED (NI038775)
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 |