DANUBE STREET MANAGEMENT COMPANY LIMITED
Company number NI066834
- Company Overview for DANUBE STREET MANAGEMENT COMPANY LIMITED (NI066834)
- Filing history for DANUBE STREET MANAGEMENT COMPANY LIMITED (NI066834)
- People for DANUBE STREET MANAGEMENT COMPANY LIMITED (NI066834)
- More for DANUBE STREET MANAGEMENT COMPANY LIMITED (NI066834)
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 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
09 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
24 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
14 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
06 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
10 Apr 2018 | AP01 | Appointment of Mr Jordi Morals Cachan as a director on 10 April 2018 | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
06 Nov 2017 | PSC07 | Cessation of Helen Marie Agnew as a person with significant control on 27 October 2016 | |
01 Nov 2017 | PSC02 | Notification of Secretary Services Limited as a person with significant control on 27 October 2016 | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
27 Oct 2016 | AD04 | Register(s) moved to registered office address C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN | |
26 Oct 2016 | AD04 | Register(s) moved to registered office address C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN | |
26 Oct 2016 | AD04 | Register(s) moved to registered office address C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN | |
07 Sep 2016 | AD01 | Registered office address changed from C/O Charterhouse Prop Mgt. 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 7 September 2016 | |
30 Nov 2015 | AD03 | Register(s) moved to registered inspection location Murray House Murray Street Belfast BT1 6DN |