DEMESNE GATE MANAGEMENT LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

05/03/255 March 2025 Notification of a person with significant control statement

View Document

27/01/2527 January 2025 Cessation of Lisa Glennon as a person with significant control on 2025-01-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Change of details for Ms Lisa Glennon as a person with significant control on 2024-07-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

26/07/2426 July 2024 Director's details changed for Dr Susannah Hoey on 2024-07-01

View Document

26/07/2426 July 2024 Director's details changed for Dr Susannah Hoey on 2024-07-01

View Document

22/07/2422 July 2024 Director's details changed for Mr Timothy Chrishop on 2024-07-01

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Notification of Lisa Glennon as a person with significant control on 2023-01-23

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

21/07/2321 July 2023 Cessation of Catherine Sonia Millar as a person with significant control on 2023-01-23

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

26/06/2326 June 2023 Appointment of Ms Muriel Davidson as a director on 2023-06-23

View Document

22/11/2222 November 2022 Termination of appointment of Frederick Francis Crymble Davidson as a director on 2022-11-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SONIA MILLAR / 06/05/2020

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 DIRECTOR APPOINTED MR TIMOTHY CHRISHOP

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED DR SUSANNAH HOEY

View Document

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE PAYNE

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK FRANCIS CRYMBLE DAVIDSON / 22/06/2018

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

25/03/1625 March 2016 DIRECTOR APPOINTED MS JULIE PAYNE

View Document

09/11/159 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/12/142 December 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/11/135 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/11/121 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CULLEN

View Document

11/10/1111 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/10/1014 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK FRANCIS CRYMBLE DAVIDSON / 06/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK CULLEN / 06/10/2010

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/07/1028 July 2010 SECRETARY APPOINTED MRS CATHERINE SONIA MILLAR

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM C/O GALLOWAYSPENCE CHARTERED SUVEYORS 46 BOTANIC AVENUE, 2ND FLOOR BELFAST BT7 1JR

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY MAURICE GALLOWAY

View Document

06/02/106 February 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR APPOINTED FREDERICK FRANCIS CRYMBLE DAVIDSON

View Document

23/09/0923 September 2009 CHANGE OF DIRS/SEC

View Document

01/08/091 August 2009 31/10/08 ANNUAL ACCTS

View Document

06/06/096 June 2009 CHANGE OF DIRS/SEC

View Document

05/06/095 June 2009 CHANGE OF DIRS/SEC

View Document

17/10/0817 October 2008 CHANGE OF DIRS/SEC

View Document

15/10/0815 October 2008 06/10/08 ANNUAL RETURN SHUTTLE

View Document

27/06/0827 June 2008 31/10/07 ANNUAL ACCTS

View Document

28/02/0828 February 2008 CHANGE IN SIT REG ADD

View Document

28/11/0728 November 2007 06/10/07 ANNUAL RETURN SHUTTLE

View Document

07/08/077 August 2007 31/10/06 ANNUAL ACCTS

View Document

10/01/0710 January 2007 CHANGE OF DIRS/SEC

View Document

18/10/0618 October 2006 06/10/06 ANNUAL RETURN SHUTTLE

View Document

23/08/0623 August 2006 31/10/05 ANNUAL ACCTS

View Document

12/10/0512 October 2005 06/10/05 ANNUAL RETURN SHUTTLE

View Document

02/06/052 June 2005 SPECIAL/EXTRA RESOLUTION

View Document

18/04/0518 April 2005 SPECIAL/EXTRA RESOLUTION

View Document

06/10/046 October 2004 ARTICLES

View Document

06/10/046 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/046 October 2004 DECLN COMPLNCE REG NEW CO

View Document

06/10/046 October 2004 PARS RE DIRS/SIT REG OFF

View Document

06/10/046 October 2004 MEMORANDUM

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