DAVINGTON PROPERTIES LIMITED - BANGOR


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type micro entity. 2023-04-17 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type micro entity. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type micro entity. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Address. New address: 45-46 Queens Parade Bangor BT20 3BH. Old address: , 116 Tennent Street, Belfast, BT13 3GE, Northern Ireland. Change date: 2019-09-03. 2019-09-03 View Report
Gazette. Gazette filings brought up to date. 2019-04-30 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Accounts. Accounts type micro entity. 2019-04-29 View Report
Accounts. Accounts type micro entity. 2019-04-29 View Report
Officers. Appointment date: 2019-04-29. Officer name: Mr Lindsay Brown. 2019-04-29 View Report
Officers. Termination date: 2019-04-29. Officer name: Jacqueline Kirkpatrick-Stagg. 2019-04-29 View Report
Persons with significant control. Psc name: Lindsay Brown. Notification date: 2019-04-29. 2019-04-29 View Report
Persons with significant control. Cessation date: 2019-04-29. Psc name: Jacqueline Kirkpatrick Stagg. 2019-04-29 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-08-11 View Report
Gazette. Gazette notice compulsory. 2018-06-26 View Report
Address. Change date: 2018-04-10. Old address: , 657 Antrim Road, Belfast, BT15 4EF. New address: 45-46 Queens Parade Bangor BT20 3BH. 2018-04-10 View Report
Confirmation statement. Statement with no updates. 2018-01-22 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-09-14 View Report
Accounts. Accounts type total exemption small. 2016-04-12 View Report
Gazette. Gazette filings brought up to date. 2016-03-19 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Gazette. Gazette notice compulsory. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2015-05-08 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Address. Old address: , 657 Antrim Road, Belfast, BT15 4EF, Northern Ireland. Change date: 2014-08-28. New address: 45-46 Queens Parade Bangor BT20 3BH. 2014-08-28 View Report
Address. New address: 45-46 Queens Parade Bangor BT20 3BH. Old address: , 657 Antrim Road, Belfast, BT15 4EF, Northern Ireland. Change date: 2014-08-28. 2014-08-28 View Report
Address. New address: 45-46 Queens Parade Bangor BT20 3BH. Change date: 2014-08-28. Old address: , 81 Galgorm Road, Ballymena, BT42 1AA. 2014-08-28 View Report
Insolvency. Liquidation automatic end northern ireland. 2014-08-11 View Report
Insolvency. Brought down date: 2014-01-18. 2014-02-10 View Report
Insolvency. Liquidation administrators proposals northern ireland. 2013-09-13 View Report
Insolvency. Liquidation appointmentt of administrator northern ireland. 2013-07-29 View Report
Gazette. Gazette notice compulsary. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Mortgage. Description: Particulars of a mortgage or charge/MG09 / charge no: 3. 2012-03-08 View Report
Mortgage. Description: Particulars of a mortgage or charge/MG09 / charge no: 2. 2012-03-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-02-22 View Report
Officers. Officer name: Ms Jackie Kirkpatrick. Change date: 2012-01-01. 2012-01-16 View Report
Annual return. With made up date full list shareholders. 2011-12-12 View Report
Annual return. With made up date full list shareholders. 2011-07-28 View Report
Accounts. Accounts type dormant. 2011-03-21 View Report
Officers. Officer name: Ms Jackie Kirkpatrick. 2011-03-21 View Report