- Company Overview for DONARD LIVING LIMITED (NI688965)
- Filing history for DONARD LIVING LIMITED (NI688965)
- People for DONARD LIVING LIMITED (NI688965)
- More for DONARD LIVING LIMITED (NI688965)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
22 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | CH01 | Director's details changed for Mr Martin David Davidson on 8 December 2022 | |
20 Dec 2022 | PSC04 | Change of details for Mr Martin David Davidson as a person with significant control on 8 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Old Bank House 161-163 Upper Lisburn Road Belfast BT10 0LJ United Kingdom to Suite 3 the Exchange Goban Street Portadown Craigavon BT63 5AG on 20 December 2022 | |
16 Dec 2022 | PSC01 | Notification of Martin David Davidson as a person with significant control on 8 December 2022 | |
16 Dec 2022 | PSC01 | Notification of Paul Christopher Thornton as a person with significant control on 8 December 2022 | |
16 Dec 2022 | PSC02 | Notification of Silverwood (Ni) Limited as a person with significant control on 8 December 2022 | |
16 Dec 2022 | PSC07 | Cessation of Steven Flannery as a person with significant control on 8 December 2022 | |
15 Dec 2022 | AP01 | Appointment of Mr Paul Christopher Thornton as a director on 8 December 2022 | |
15 Dec 2022 | AP01 | Appointment of Mr Martin David Davidson as a director on 8 December 2022 | |
15 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 8 December 2022
|
|
14 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-14
|