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) |
---|---|---|---|
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
28 Oct 2015 | AP02 | Appointment of Director Management Limited as a director on 28 October 2015 | |
24 Jul 2015 | TM02 | Termination of appointment of David Mccallum as a secretary on 9 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of David Mccallum as a director on 9 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Northern Ireland Co-Ownership Housing Association Ltd as a director on 9 July 2015 | |
20 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
25 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
12 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
12 Dec 2011 | AP01 | Appointment of Mr David Mccallum as a director | |
28 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
21 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 27 September 2011
|
|
18 Oct 2011 | AD01 | Registered office address changed from Murray House Murray Street Belfast BT1 6DN on 18 October 2011 | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
25 Mar 2010 | CH02 | Director's details changed for Northern Ireland Co-Ownership Housing Association Ltd on 6 October 2009 | |
25 Mar 2010 | CH03 | Secretary's details changed for David Mccallum on 6 October 2009 | |
25 Mar 2010 | AD02 | Register inspection address has been changed | |
27 Sep 2009 | AC(NI) | 31/10/08 annual accts |