DRUMARAN VIEW PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
24/08/2424 August 2024 Micro company accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/09/2324 September 2023 Micro company accounts made up to 2023-01-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/02/2224 February 2022 Appointment of Ms Andrea Morton as a secretary on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Malachy Edward Conlon as a director on 2022-02-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/08/218 August 2021 Micro company accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW STEWART

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 SECRETARY APPOINTED MR ANDREW STEWART

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA MORTON

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ROSS JAMES MCCANDLESS

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 32B ANNAREAGH ROAD RICHHILL CO. ARMAGH BT61 9JT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

22/09/1022 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MORTON / 11/07/2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 173 SCARVA ROAD BANBRIDGE CO DOWN BT32 3OL

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

26/09/0926 September 2009 CHANGE OF DIRS/SEC

View Document

16/09/0916 September 2009 11/07/09 ANNUAL RETURN SHUTTLE

View Document

29/04/0929 April 2009 31/07/08 ANNUAL ACCTS

View Document

17/07/0817 July 2008 11/07/08 ANNUAL RETURN SHUTTLE

View Document

11/07/0711 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information