DUCALES ASSET NO. 2 LIMITED - BELFAST


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type audited abridged. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2022-07-27 View Report
Accounts. Accounts type audited abridged. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type audited abridged. 2021-06-29 View Report
Officers. Termination date: 2020-12-14. Officer name: Roy Wilson Booth. 2020-12-16 View Report
Officers. Officer name: Mr John David Stuart. Appointment date: 2020-11-01. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-06-25 View Report
Accounts. Accounts type audited abridged. 2020-06-23 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Accounts. Accounts type audited abridged. 2019-06-21 View Report
Accounts. Accounts type audited abridged. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Ducales Trading No.1 Limited. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Accounts. Accounts type small. 2017-06-22 View Report
Mortgage. Charge number: NI6190320001. 2016-11-29 View Report
Mortgage. Charge number: NI6190320002. 2016-11-29 View Report
Mortgage. Charge number: NI6190320003. 2016-11-29 View Report
Mortgage. Charge creation date: 2016-11-21. Charge number: NI6190320004. 2016-11-29 View Report
Accounts. Accounts type small. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-06-26 View Report
Officers. Termination date: 2015-04-29. Officer name: Simon Charles Jonathan Danielli. 2015-05-05 View Report
Accounts. Accounts type small. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Address. Old address: Second Floor Pilot Point 21 Clarendon Road Belfast Antrim BT1 3BG. Change date: 2014-04-25. 2014-04-25 View Report
Mortgage. Charge number: 6190320002. 2013-10-17 View Report
Mortgage. Charge number: 6190320003. 2013-10-17 View Report
Mortgage. Charge number: 6190320001. 2013-10-17 View Report
Accounts. Change account reference date company current extended. 2013-09-16 View Report
Address. Old address: 21 Arthur Street Belfast Antrim BT1 4GA. Change date: 2013-07-05. 2013-07-05 View Report
Officers. Officer name: Roy Wilson Booth. 2013-07-05 View Report
Officers. Officer name: Moyne Secretarial Limited. 2013-07-05 View Report
Officers. Officer name: Simon Charles Jonathan Danielli. 2013-07-05 View Report
Officers. Officer name: Peter William Jennings. 2013-07-05 View Report
Officers. Officer name: Thomas James Jennings Cbe. 2013-07-05 View Report
Officers. Officer name: James David Jennings. 2013-07-05 View Report
Officers. Officer name: John Kearns. 2013-07-05 View Report
Officers. Officer name: Richard Fulton. 2013-07-05 View Report
Change of name. Description: Company name changed moyne shelf company (no. 334) LIMITED\certificate issued on 01/07/13. 2013-07-01 View Report
Change of name. Change of name notice. 2013-07-01 View Report
Incorporation. Incorporation company. 2013-06-24 View Report