MCGINNIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

20/10/2320 October 2023 Registered office address changed from 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX to Unit 8 Quayside Centre Strand Road Londonderry BT48 7PX on 2023-10-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

14/10/2214 October 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

01/07/211 July 2021 Termination of appointment of Johnpaul Paul Mcginnis as a director on 2020-08-03

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

01/07/211 July 2021 Notification of Anne Mcginnis as a person with significant control on 2020-08-03

View Document

01/07/211 July 2021 Notification of Anne Mcginnis as a person with significant control on 2020-08-03

View Document

01/07/211 July 2021 Cessation of John Paul Mcginnis as a person with significant control on 2020-08-03

View Document

01/07/211 July 2021 Cessation of Anne Mcginnis as a person with significant control on 2020-08-03

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE MCGINNIS / 03/09/2018

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MCGINNIS

View Document

29/07/1629 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

26/07/1626 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/15

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/07/153 July 2015 17/06/15 STATEMENT OF CAPITAL GBP 50000

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

31/07/1431 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

27/06/1427 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR JOHNPAUL MCGINNIS

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/06/1130 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN CANNING

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR JOHN CHARLES MCGINNIS

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 COMPANY NAME CHANGED DANDINO LIMITED CERTIFICATE ISSUED ON 06/10/10

View Document

04/10/104 October 2010 PREVSHO FROM 30/06/2011 TO 30/09/2010

View Document

04/10/104 October 2010 21/09/10 STATEMENT OF CAPITAL GBP 50000

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED PATRICIA BRADY

View Document

09/09/109 September 2010 TRANSFER OF SHARE 27/08/2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY KANE

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MARTIN NICHOLAS CANNING

View Document

09/09/109 September 2010 SECRETARY APPOINTED PATRICIA BRADY

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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