- Company Overview for DALYAN PROPERTIES LIMITED (NI060301)
- Filing history for DALYAN PROPERTIES LIMITED (NI060301)
- People for DALYAN PROPERTIES LIMITED (NI060301)
- Charges for DALYAN PROPERTIES LIMITED (NI060301)
- More for DALYAN PROPERTIES LIMITED (NI060301)
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) |
---|---|---|---|
26 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Mr Aidan Andrew Durkin on 29 August 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from 19 Cove Avenue Groomsport Bangor County Down BT19 6HX Northern Ireland on 29 August 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Mar 2012 | AD01 | Registered office address changed from 65 Chatsworth Bangor BT19 7WA on 10 March 2012 | |
24 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
21 Apr 2011 | AP01 | Appointment of Mr Greg Finnegan as a director | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
28 Aug 2010 | CH01 | Director's details changed for Aidan Durkin on 28 July 2010 | |
28 Aug 2010 | TM02 | Termination of appointment of Jacqui Durkin as a secretary | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 28 July 2009 with full list of shareholders | |
31 Jul 2009 | 295(NI) | Change in sit reg add | |
31 Jul 2009 | AC(NI) | 31/07/08 annual accts | |
07 Aug 2008 | 371S(NI) | 28/07/08 annual return shuttle | |
20 May 2008 | AC(NI) | 31/07/07 annual accts | |
25 Sep 2007 | 371S(NI) | 28/07/07 annual return shuttle | |
14 Mar 2007 | 402(NI) | Pars re mortage | |
19 Sep 2006 | 295(NI) | Change in sit reg add | |
13 Sep 2006 | 296(NI) | Change of dirs/sec | |
13 Sep 2006 | 296(NI) | Change of dirs/sec |