Advanced company searchLink opens in new window

D.M PROPERTY ESTATES LIMITED

Company number NI646602

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)
13 Nov 2024 AA Unaudited abridged accounts made up to 30 June 2024
26 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
30 Oct 2023 AA Unaudited abridged accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
03 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 25 June 2022
03 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 25 June 2018
20 Mar 2023 PSC04 Change of details for Mr Don Martin Campbell as a person with significant control on 30 June 2017
20 Mar 2023 PSC07 Cessation of Patricia Diane Campbell as a person with significant control on 30 June 2017
22 Dec 2022 MR01 Registration of charge NI6466020028, created on 21 December 2022
22 Dec 2022 MR01 Registration of charge NI6466020029, created on 21 December 2022
19 Dec 2022 AA Unaudited abridged accounts made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of shareholder information was registered on 03/04/2023.
21 Jul 2022 PSC04 Change of details for Mr Don Martin Campbell as a person with significant control on 6 April 2022
21 Jul 2022 PSC04 Change of details for Mrs Patricia Diane Campbell as a person with significant control on 6 April 2022
15 Mar 2022 CH01 Director's details changed for Mr Michael Gerard Mcmahon on 10 February 2022
15 Mar 2022 CH01 Director's details changed for Mrs Mari Jayne Mcmahon on 7 March 2022
07 Mar 2022 AP01 Appointment of Mrs Mari Jayne Mcmahon as a director on 7 March 2022
11 Feb 2022 AP01 Appointment of Mr Michael Gerard Mcmahon as a director on 10 February 2022
14 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
04 Jan 2021 AA Unaudited abridged accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
07 Apr 2020 AP03 Appointment of Mrs Mari Jayne Mcmahon as a secretary on 7 April 2020
07 Apr 2020 AD01 Registered office address changed from 69 Old Mountfield Road Killyclougher Omagh BT79 7EH United Kingdom to 26 University Avenue University Avenue Belfast BT7 1GY on 7 April 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019