Advanced company searchLink opens in new window

DONNYBROOK COURT MANAGEMENT COMPANY LIMITED

Company number NI043935

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)
17 Dec 2024 AP01 Appointment of Mr Alistair Steele as a director on 12 December 2024
29 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with updates
16 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
22 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
27 Jul 2023 CH04 Secretary's details changed for Secretary Services Ltd on 27 July 2023
12 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
24 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
26 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
05 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
15 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Sep 2017 TM01 Termination of appointment of Alastair Steele as a director on 22 August 2017
28 Sep 2017 AP01 Appointment of Mr Martin Patrick Mcaloon as a director on 22 August 2017
05 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with updates
05 Sep 2017 PSC02 Notification of Secretary Services Limited as a person with significant control on 1 September 2016
05 Sep 2017 PSC07 Cessation of Helen Marie Agnew as a person with significant control on 1 September 2016
14 Dec 2016 CH04 Secretary's details changed for Secretary Services on 1 December 2016
31 Aug 2016 AD01 Registered office address changed from Charterhouse Property Mgt Limited 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates