- Company Overview for D.M PROPERTY ESTATES LIMITED (NI646602)
- Filing history for D.M PROPERTY ESTATES LIMITED (NI646602)
- People for D.M PROPERTY ESTATES LIMITED (NI646602)
- Charges for D.M PROPERTY ESTATES LIMITED (NI646602)
- More for D.M PROPERTY ESTATES LIMITED (NI646602)
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
|
|
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 |