Advanced company searchLink opens in new window

DRUMLISC PROPERTIES LTD

Company number NI064623

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)
27 Jul 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 401
03 Jun 2015 AD01 Registered office address changed from 12 Drumhoney Lane Irvinestown Co Fermanagh BT94 1NB to 39 Liscreevin Road Liscreevin Road, Whitehill North Lisnarick Enniskillen County Fermanagh BT94 1LT on 3 June 2015
02 Mar 2015 TM01 Termination of appointment of Ivan Richard Bradshaw as a director on 5 November 2014
02 Mar 2015 AP03 Appointment of Mr Derek James Anderson as a secretary on 5 November 2014
02 Mar 2015 TM02 Termination of appointment of Evelyn Dorothy Bradshaw as a secretary on 5 November 2014
02 Mar 2015 TM01 Termination of appointment of Evelyn Dorothy Bradshaw as a director on 5 November 2014
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 401
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 Jul 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
10 Jun 2010 CH03 Secretary's details changed for Evelyn Dorothy Bradshaw on 1 October 2009
10 Jun 2010 CH01 Director's details changed for Derek James Anderson on 1 October 2009
10 Jun 2010 CH01 Director's details changed for Ivan Richard Alexander Bradshaw on 1 October 2009
10 Jun 2010 CH01 Director's details changed for Evelyn Dorothy Bradshaw on 1 October 2009
10 Jun 2010 CH01 Director's details changed for Florence Katherine Anderson on 1 October 2009
04 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
27 May 2009 371S(NI) 11/05/09 annual return shuttle
28 Feb 2009 AC(NI) 31/05/08 annual accts
13 Jun 2008 371S(NI) 11/05/08 annual return shuttle