Advanced company searchLink opens in new window

DRUMMANMORE MANAGEMENT COMPANY LIMITED

Company number NI601229

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)
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
  • GBP 8
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
  • GBP 1

Statement of capital on 2015-04-08
  • GBP 8
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
  • GBP 1
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