Advanced company searchLink opens in new window

DRUMILLEN HOMES LIMITED

Company number NI061209

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)
10 Nov 2022 MR04 Satisfaction of charge 2 in full
10 Nov 2022 MR04 Satisfaction of charge 3 in full
10 Nov 2022 MR04 Satisfaction of charge 4 in full
10 Nov 2022 MR04 Satisfaction of charge 6 in full
10 Nov 2022 MR04 Satisfaction of charge 5 in full
21 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
28 Oct 2019 AD01 Registered office address changed from Floor 2, Rose House Derryvolgie Avenue Belfast BT9 6FL to C/O Feb Chartered Accountants Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 28 October 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
12 Apr 2018 PSC01 Notification of Trevor Mcclintock as a person with significant control on 6 April 2016
12 Apr 2018 PSC02 Notification of The Wellington Group Limited as a person with significant control on 6 April 2016
12 Apr 2018 PSC02 Notification of Leamont Developments Limited as a person with significant control on 6 April 2016
12 Apr 2018 PSC01 Notification of Avraham Frazin as a person with significant control on 6 April 2016
12 Apr 2018 AA Micro company accounts made up to 31 March 2017
12 Apr 2018 AA Micro company accounts made up to 31 March 2016
12 Apr 2018 CS01 Confirmation statement made on 10 October 2017 with no updates
12 Apr 2018 CS01 Confirmation statement made on 10 October 2016 with updates
12 Apr 2018 AA Micro company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 299,359
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 299,359
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 299,359
01 Aug 2013 TM01 Termination of appointment of Steven Mansour as a director
01 Aug 2013 TM02 Termination of appointment of Steven Mansour as a secretary