DRUMLYN DEVELOPMENTS LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-08 View Report
Accounts. Accounts type total exemption full. 2023-05-15 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type total exemption full. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type total exemption full. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-08-12 View Report
Accounts. Accounts type total exemption full. 2020-05-12 View Report
Confirmation statement. Statement with no updates. 2019-08-01 View Report
Persons with significant control. Change to a person with significant control without name date. 2019-07-25 View Report
Accounts. Accounts type total exemption full. 2019-03-20 View Report
Officers. Change date: 2019-03-15. Officer name: Mr Michael Colin Townsley. 2019-03-15 View Report
Address. New address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH. Change date: 2019-03-15. Old address: C/O S Mclernon Mbmcgrady & Co 85 University Street Belfast Antrim BT7 1HP. 2019-03-15 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type micro entity. 2018-04-27 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Accounts. Accounts type total exemption small. 2017-04-04 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Accounts. Accounts type total exemption small. 2016-05-20 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Accounts. Accounts type total exemption small. 2015-05-05 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Officers. Change date: 2012-12-31. Officer name: Mr Michael Colin Townsley. 2013-08-14 View Report
Accounts. Accounts type total exemption small. 2013-05-29 View Report
Annual return. With made up date full list shareholders. 2012-08-16 View Report
Accounts. Accounts type total exemption small. 2012-06-07 View Report
Officers. Officer name: Susan Townsley. 2012-01-05 View Report
Officers. Officer name: Susan Townsley. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Accounts. Accounts type total exemption small. 2011-05-13 View Report
Address. Old address: C/O Mrs Townsley 660 Shore Road Newtownabbey N Ireland Bt37 Opr. Change date: 2010-11-26. 2010-11-26 View Report
Annual return. With made up date full list shareholders. 2010-08-02 View Report
Officers. Officer name: Michael Townsley. Change date: 2010-08-02. 2010-08-02 View Report
Officers. Change date: 2010-08-02. Officer name: Susan Teresa Townsley. 2010-08-02 View Report
Officers. Change date: 2010-08-02. Officer name: Susan Teresa Townsley. 2010-08-02 View Report
Accounts. Accounts type total exemption full. 2010-03-22 View Report
Annual return. Legacy. 2009-09-16 View Report
Accounts. Legacy. 2009-05-31 View Report
Annual return. Legacy. 2008-09-11 View Report
Accounts. Legacy. 2008-04-22 View Report
Annual return. Legacy. 2007-08-13 View Report
Accounts. Legacy. 2007-06-08 View Report
Address. Description: Change in sit reg add. 2006-12-14 View Report
Annual return. Legacy. 2006-09-26 View Report
Accounts. Legacy. 2006-06-26 View Report
Officers. Description: Change of dirs/sec. 2005-10-03 View Report
Annual return. Legacy. 2005-09-23 View Report
Accounts. Legacy. 2005-06-30 View Report