Advanced company searchLink opens in new window

DRINNAHILLY GARDENS MANAGEMENT LIMITED

Company number NI046336

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)
08 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
06 Jul 2016 AP01 Appointment of Mr Michael Mcgrillen as a director on 28 July 2011
24 Jun 2016 AP01 Appointment of Mr Francis Mccabe as a director on 28 July 2011
20 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 21
13 May 2016 AA Accounts for a dormant company made up to 30 April 2016
16 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 21
17 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
28 Aug 2014 AP01 Appointment of Mr Eugene Byrne as a director on 25 July 2014
28 Aug 2014 TM01 Termination of appointment of Henry James Mahood as a director on 25 July 2014
06 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 21
11 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
10 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
02 May 2012 AD01 Registered office address changed from Csm Estate Agents & Property Management 60 Lisburn Road Belfast BT9 6AF on 2 May 2012
16 May 2011 AA Accounts for a dormant company made up to 30 April 2011
12 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Henry James Mahood on 26 April 2011
06 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
06 Jul 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
06 Jul 2010 CH03 Secretary's details changed for Catherine Sonia Millar on 1 April 2010
16 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
11 May 2009 296(NI) Change of dirs/sec
07 May 2009 371S(NI) 28/04/09 annual return shuttle