DRUMFAD BAY MANAGEMENT COMPANY LIMITED
Company number NI059814
- Company Overview for DRUMFAD BAY MANAGEMENT COMPANY LIMITED (NI059814)
- Filing history for DRUMFAD BAY MANAGEMENT COMPANY LIMITED (NI059814)
- People for DRUMFAD BAY MANAGEMENT COMPANY LIMITED (NI059814)
- More for DRUMFAD BAY MANAGEMENT COMPANY LIMITED (NI059814)
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) |
---|---|---|---|
16 Jul 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
03 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from Ballyrenan Ballyrenan Road Newtownstewart Omagh Tyrone BT78 4HB Northern Ireland to 6 Albert Street Bangor Down BT20 5EF on 7 December 2022 | |
27 Oct 2022 | AP01 | Appointment of Mr Robert William Lowry Scott as a director on 27 October 2022 | |
27 Oct 2022 | PSC01 | Notification of Karen Sleat as a person with significant control on 20 October 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of David Denis Ian Mcclelland as a director on 20 September 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Robert William Lowry Scott as a director on 20 September 2022 | |
20 Oct 2022 | PSC07 | Cessation of Robert William Lowry Scott as a person with significant control on 20 October 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
24 Feb 2022 | AA | Accounts for a dormant company made up to 23 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
19 Jun 2020 | CH01 | Director's details changed for Ms Karen Vivien Sleat on 1 August 2019 | |
19 Jun 2020 | CH03 | Secretary's details changed for Ms Karen Vivien Sleat on 1 August 2019 | |
20 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
02 Jul 2019 | AD01 | Registered office address changed from 8 Clooney Park Gardens Londonderry BT47 6NU Northern Ireland to Ballyrenan Ballyrenan Road Newtownstewart Omagh Tyrone BT78 4HB on 2 July 2019 | |
19 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
21 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 19 June 2018
|
|
11 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 |