DELLMONT DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/12/222 December 2022 Termination of appointment of Thomas James Mccurley as a secretary on 2022-11-25

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/12/158 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH SWANN

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
27 CLARENDON STREET
LONDONDERRY
BT48 7EP

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/02/153 February 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR DAVID SWANN

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR KENNETH SWANN

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWANN

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES SWANN / 20/12/2013

View Document

20/12/1320 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
19 CLARENDON STREET
DERRY
BT48 7EP
NORTHERN IRELAND

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/11/1226 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/11/1125 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1125 March 2011 CURRSHO FROM 30/11/2010 TO 28/02/2010

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 19 CLARENDON STREED L'DERRY BT48 7GP

View Document

25/03/1125 March 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES SWANN / 11/11/2009

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES SWANN / 10/11/2009

View Document

16/11/1016 November 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES SWAMM / 10/11/2009

View Document

16/01/0916 January 2009 CHANGE OF DIRS/SEC

View Document

16/01/0916 January 2009 CHANGE OF DIRS/SEC

View Document

16/01/0916 January 2009 CHANGE IN SIT REG ADD

View Document

16/01/0916 January 2009 CHANGE OF DIRS/SEC

View Document

10/11/0810 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company