DRUMMANMORE MANAGEMENT COMPANY LIMITED
Company number NI601229
- Company Overview for DRUMMANMORE MANAGEMENT COMPANY LIMITED (NI601229)
- Filing history for DRUMMANMORE MANAGEMENT COMPANY LIMITED (NI601229)
- People for DRUMMANMORE MANAGEMENT COMPANY LIMITED (NI601229)
- More for DRUMMANMORE MANAGEMENT COMPANY LIMITED (NI601229)
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) |
---|---|---|---|
01 Dec 2017 | PSC07 | Cessation of George Clarke as a person with significant control on 22 January 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from 8 Drummanmore Manor Armagh Armagh BT61 8DP to 57 Portadown Road Armagh BT61 9HJ on 28 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of George Clarke as a director on 22 January 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr Padraig Peter Speer as a director on 28 March 2017 | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
08 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2014 | |
24 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
Statement of capital on 2015-04-08
|
|
25 Mar 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
28 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
04 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
07 Nov 2011 | AP01 | Appointment of George Clarke as a director | |
07 Nov 2011 | TM01 | Termination of appointment of Colin Mckee as a director | |
28 Oct 2011 | AD01 | Registered office address changed from 54 Ballymacauley Road Seagahian Armagh Armagh BT60 2EZ on 28 October 2011 | |
12 May 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
06 Dec 2009 | AP01 | Appointment of Colin Mckee as a director | |
05 Dec 2009 | TM01 | Termination of appointment of Des Palmer as a director | |
05 Dec 2009 | TM01 | Termination of appointment of Cs Director Services Limited as a director |