66 DUFFERIN AVENUE PROPERTY MANAGEMENT LTD - BELFAST


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Accounts. Accounts type micro entity. 2023-06-21 View Report
Confirmation statement. Statement with updates. 2022-10-14 View Report
Accounts. Accounts type micro entity. 2022-06-21 View Report
Confirmation statement. Statement with updates. 2021-10-14 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with updates. 2020-10-19 View Report
Accounts. Accounts type micro entity. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type micro entity. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type micro entity. 2018-07-09 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Accounts. Accounts type total exemption small. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type total exemption small. 2016-08-01 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Accounts. Accounts type total exemption small. 2015-07-27 View Report
Officers. Officer name: William James Christie. Termination date: 2014-11-17. 2014-11-20 View Report
Officers. Termination date: 2014-11-17. Officer name: Christine Christie. 2014-11-20 View Report
Officers. Appointment date: 2014-11-17. Officer name: Mr Aaron James Mckinney. 2014-11-20 View Report
Capital. Capital allotment shares. 2014-11-19 View Report
Officers. Officer name: Mr Aaron James Mckinney. Appointment date: 2014-11-01. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Address. Old address: 142 Moss Road Millisle Co Down. New address: 54 Belmont Road Belfast BT4 2AN. Change date: 2014-11-06. 2014-11-06 View Report
Accounts. Accounts type dormant. 2014-05-23 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Accounts. Accounts type dormant. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-11-09 View Report
Accounts. Accounts type dormant. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2011-11-10 View Report
Accounts. Accounts type dormant. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-10-27 View Report
Address. Change date: 2010-10-27. Old address: Murray Kelly Moore Solicitors 1-3, Dufferin Avenue Bangor Down BT20 3AL. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Officers. Officer name: Alexander Fleck. Change date: 2009-10-14. 2010-06-01 View Report
Officers. Officer name: Alexander Fleck. 2010-05-28 View Report
Officers. Officer name: Mrs Christine Christie. 2010-05-25 View Report
Officers. Officer name: Mr William James Christie. 2010-05-25 View Report
Address. Change date: 2010-03-19. Old address: 85 University Street Belfast BT7 1HP. 2010-03-19 View Report
Accounts. Accounts type dormant. 2010-01-05 View Report
Officers. Description: Change of dirs/sec. 2009-03-09 View Report
Incorporation. Incorporation company. 2008-10-14 View Report