DRUMKEEN DEVELOPMENTS LIMITED - BELFAST


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-08-02 View Report
Gazette. Gazette notice compulsory. 2022-05-17 View Report
Accounts. Accounts type dormant. 2021-10-28 View Report
Address. Old address: Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB. Change date: 2021-04-20. New address: C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2021-03-09 View Report
Accounts. Accounts type dormant. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type dormant. 2019-11-29 View Report
Confirmation statement. Statement with updates. 2019-03-05 View Report
Accounts. Accounts type dormant. 2018-10-26 View Report
Officers. Officer name: Grainne Mary Theresa Mcelroy. Termination date: 2018-04-01. 2018-06-28 View Report
Officers. Appointment date: 2018-03-30. Officer name: Mr Michael Flannigan. 2018-06-28 View Report
Officers. Officer name: Mr James Thomas Edmonds. Appointment date: 2018-03-30. 2018-06-28 View Report
Officers. Termination date: 2018-03-30. Officer name: James Bernard Mcelroy. 2018-06-28 View Report
Persons with significant control. Psc name: Feb Secretaries Limited. Notification date: 2018-03-30. 2018-06-28 View Report
Persons with significant control. Psc name: James Bernard Mcelroy. Cessation date: 2018-03-30. 2018-06-28 View Report
Officers. Termination date: 2018-04-01. Officer name: Grainne Mary Theresa Mcelroy. 2018-04-06 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Accounts. Accounts type dormant. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type dormant. 2016-11-08 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Accounts type dormant. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type dormant. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Accounts type dormant. 2013-12-03 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Officers. Officer name: Mr James Bernard Mcelroy. Change date: 2013-02-01. 2013-02-21 View Report
Officers. Officer name: Mrs Grainne Mary Theresa Mcelroy. Change date: 2013-02-01. 2013-02-21 View Report
Accounts. Accounts type dormant. 2012-12-05 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Accounts. Accounts type dormant. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-03-09 View Report
Accounts. Accounts type dormant. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-11-17 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Accounts. Accounts type dormant. 2010-01-09 View Report
Accounts. Legacy. 2009-01-12 View Report
Officers. Description: Change of dirs/sec. 2008-04-07 View Report
Officers. Description: Change of dirs/sec. 2008-04-07 View Report
Annual return. Legacy. 2008-03-18 View Report
Address. Description: Change in sit reg add. 2007-05-18 View Report
Officers. Description: Change of dirs/sec. 2007-05-18 View Report
Officers. Description: Change of dirs/sec. 2007-05-18 View Report
Incorporation. Incorporation company. 2007-02-23 View Report