- Company Overview for DP DUNGANNON LIMITED (NI634596)
- Filing history for DP DUNGANNON LIMITED (NI634596)
- People for DP DUNGANNON LIMITED (NI634596)
- Charges for DP DUNGANNON LIMITED (NI634596)
- More for DP DUNGANNON LIMITED (NI634596)
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) |
---|---|---|---|
29 Jan 2025 | MR04 | Satisfaction of charge NI6345960002 in full | |
29 Jan 2025 | MR04 | Satisfaction of charge NI6345960003 in full | |
12 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
12 Nov 2024 | AA | Unaudited abridged accounts made up to 29 October 2023 | |
19 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/10/22 | |
19 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/10/22 | |
30 Apr 2024 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
30 Apr 2024 | AA | Unaudited abridged accounts made up to 29 October 2022 | |
23 Oct 2023 | AA01 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 | |
24 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
31 Jan 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 31 October 2022 | |
12 Dec 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
30 Nov 2022 | MR04 | Satisfaction of charge NI6345960001 in full | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
06 Jan 2022 | TM01 | Termination of appointment of Conall John Humston as a director on 20 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Miss Nicola Julie Frampton as a director on 20 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Miss Laura Hannah Tarran as a director on 20 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Mike Racz as a director on 20 December 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from Unit 8 the Mall Shopping Centre the Mall West Armagh BT61 9AJ Northern Ireland to Office at Unit E6 Ronan Valley Business Park 58/60 Ballyronan Road Magherafelt Derry BT45 6EW on 23 December 2021 | |
22 Dec 2021 | MR01 | Registration of charge NI6345960003, created on 20 December 2021 | |
21 Dec 2021 | MR01 | Registration of charge NI6345960002, created on 20 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Matthew Eamon Mcgrath as a director on 17 December 2021 | |
17 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | MA | Memorandum and Articles of Association | |
03 Dec 2021 | SH08 | Change of share class name or designation |