DUNSANY DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Unit 46a Dungannon Enterprise Centre 2 Coalisland Road Dungannon BT71 6JT Northern Ireland to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast Antrim BT2 8FD on 2025-07-29

View Document

17/06/2517 June 2025 Order of court to wind up

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Director's details changed for Mr Robert Todd Alexander Jebb on 2024-08-01

View Document

26/07/2426 July 2024 Satisfaction of charge 1 in full

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/09/2330 September 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-06-21 with no updates

View Document

07/12/227 December 2022 Registered office address changed from 101 Enterprise House Enterprise Crescent Lisburn BT28 2BP Northern Ireland to Unit 46a Dungannon Enterprise Centre 2 Coalisland Road Dungannon BT71 6JT on 2022-12-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/12/1730 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TODD ALEXANDER JEBB

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O HARBINSON MULHOLLAND CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON

View Document

04/07/164 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MOORE

View Document

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100207

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD

View Document

09/09/149 September 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0556510002

View Document

09/07/139 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/08/1111 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/08/1018 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TODD ALEXANDER JEBB / 21/06/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 21/06/2010

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/08/0916 August 2009 21/06/09 ANNUAL RETURN SHUTTLE

View Document

11/06/0911 June 2009 CHANGE OF DIRS/SEC

View Document

14/05/0914 May 2009 30/06/08 ANNUAL ACCTS

View Document

08/07/088 July 2008 21/06/08

View Document

06/05/086 May 2008 30/06/07 ANNUAL ACCTS

View Document

02/05/082 May 2008 CHANGE IN SIT REG ADD

View Document

22/06/0722 June 2007 21/06/07 ANNUAL RETURN SHUTTLE

View Document

28/03/0728 March 2007 CHANGE IN SIT REG ADD

View Document

28/03/0728 March 2007 NOT RE CONSOL/DIVN OF SHS

View Document

28/03/0728 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

28/03/0728 March 2007 UPDATED MEM AND ARTS

View Document

21/02/0721 February 2007 PARS RE MORTAGE

View Document

07/02/077 February 2007 30/06/06 ANNUAL ACCTS

View Document

30/01/0730 January 2007 CHANGE OF DIRS/SEC

View Document

30/01/0730 January 2007 CHANGE OF DIRS/SEC

View Document

12/09/0612 September 2006 21/06/06 ANNUAL RETURN SHUTTLE

View Document

11/01/0611 January 2006 CHANGE IN SIT REG ADD

View Document

11/01/0611 January 2006 CHANGE OF DIRS/SEC

View Document

11/01/0611 January 2006 CHANGE OF DIRS/SEC

View Document

23/09/0523 September 2005 CHANGE OF DIRS/SEC

View Document

23/09/0523 September 2005 NOT OF INCR IN NOM CAP

View Document

23/09/0523 September 2005 CHANGE OF DIRS/SEC

View Document

23/09/0523 September 2005 UPDATED MEM AND ARTS

View Document

23/09/0523 September 2005 CHANGE IN SIT REG ADD

View Document

23/09/0523 September 2005 SPECIAL/EXTRA RESOLUTION

View Document

23/09/0523 September 2005 SPECIAL/EXTRA RESOLUTION

View Document

21/06/0521 June 2005 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