- Company Overview for DRUMLISC PROPERTIES LTD (NI064623)
- Filing history for DRUMLISC PROPERTIES LTD (NI064623)
- People for DRUMLISC PROPERTIES LTD (NI064623)
- Charges for DRUMLISC PROPERTIES LTD (NI064623)
- More for DRUMLISC PROPERTIES LTD (NI064623)
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
|
|
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
|
|
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 |