Advanced company searchLink opens in new window

DUNBRAE MANAGEMENT COMPANY LIMITED

Company number NI043820

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)
31 Oct 2017 TM01 Termination of appointment of Peter Kirk Foy as a director on 31 October 2017
18 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
04 Nov 2016 AA Accounts for a dormant company made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
17 Nov 2015 AA Accounts for a dormant company made up to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 11
09 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
30 Oct 2014 AP01 Appointment of Mr Mark Baird as a director on 29 October 2014
04 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 11
11 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
06 Sep 2013 TM01 Termination of appointment of Jim Lee as a director
02 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 11
27 Feb 2013 AA Accounts for a dormant company made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF on 29 August 2012
28 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
15 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
18 Nov 2010 AA Accounts for a dormant company made up to 31 August 2010
21 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Jim Lee on 12 August 2010
21 Sep 2010 CH01 Director's details changed for Peter Kirk Foy on 12 August 2010
21 Sep 2010 CH01 Director's details changed for Keith Carr on 12 August 2010
30 Sep 2009 AC(NI) 31/08/09 annual accts
30 Sep 2009 371S(NI) 12/08/09 annual return shuttle
07 Oct 2008 AC(NI) 31/08/08 annual accts