D & M DEVELOPMENTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-07-31

View Document

22/08/2422 August 2024 Termination of appointment of David Michael Williamson as a director on 2022-03-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

16/11/2316 November 2023 Cessation of David Michael Williamson as a person with significant control on 2022-03-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Micro company accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Registered office address changed from C/O C/O Johnston Kennedy Dfk 10 Pilots View Heron Road Belfast BT3 9LE to 16 Unit 7 Moira Village Centre 14-16 Main Street Moira BT67 0LE on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/01/2330 January 2023 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

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

View Accounts

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/05/157 May 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/12/1415 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0335270009

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

13/02/1213 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE WILLIAMSON / 27/01/2011

View Document

15/02/1115 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN WILLIAMSON / 27/01/2011

View Document

15/02/1115 February 2011 Registered office address changed from , Johnston Kennedy Dfk, 10 Pilots View, Heron Road, Belfast, BT3 9LE on 2011-02-15

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM JOHNSTON KENNEDY DFK 10 PILOTS VIEW HERON ROAD BELFAST BT3 9LE

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMSON / 27/01/2011

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MRS JOAN WILLIAMSON

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/1027 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/03/104 March 2010 SECRETARY APPOINTED EMMA LOUISE WILLIAMSON

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET WILLIAMSON

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMSON

View Document

11/02/1011 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WILLIAMSON / 27/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WILLIAMSON / 27/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EMILINE WILLIAMSON / 27/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WILLIAMSON / 27/01/2010

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

20/02/0920 February 2009 27/01/09 ANNUAL RETURN SHUTTLE

View Document

04/12/084 December 2008 31/01/08 ANNUAL ACCTS

View Document

18/02/0818 February 2008 27/01/08 ANNUAL RETURN SHUTTLE

View Document

19/12/0719 December 2007 31/01/07 ANNUAL ACCTS

View Document

28/06/0728 June 2007 MORTGAGE SATISFACTION

View Document

28/06/0728 June 2007 MORTGAGE SATISFACTION

View Document

15/05/0715 May 2007 MORTGAGE SATISFACTION

View Document

15/05/0715 May 2007 MORTGAGE SATISFACTION

View Document

14/05/0714 May 2007 CHANGE IN SIT REG ADD

View Document

07/03/077 March 2007 27/01/07 ANNUAL RETURN SHUTTLE

View Document

12/12/0612 December 2006 31/01/06 ANNUAL ACCTS

View Document

21/03/0621 March 2006 31/01/05 ANNUAL ACCTS

View Document

17/02/0617 February 2006 27/01/06 ANNUAL RETURN SHUTTLE

View Document

01/03/051 March 2005 PARS RE MORTAGE

View Document

09/12/049 December 2004 31/01/04 ANNUAL ACCTS

View Document

16/03/0416 March 2004 27/01/04 ANNUAL RETURN SHUTTLE

View Document

02/12/032 December 2003 31/01/03 ANNUAL ACCTS

View Document

20/11/0320 November 2003 PARS RE MORTAGE

View Document

10/06/0310 June 2003 PARS RE MORTAGE

View Document

11/03/0311 March 2003 PARS RE MORTAGE

View Document

04/03/034 March 2003 PARS RE MORTAGE

View Document

05/02/035 February 2003 27/01/03 ANNUAL RETURN SHUTTLE

View Document

03/12/023 December 2002 31/01/02 ANNUAL ACCTS

View Document

20/03/0220 March 2002 27/01/02 ANNUAL RETURN SHUTTLE

View Document

07/03/027 March 2002 PARS RE MORTAGE

View Document

27/02/0227 February 2002 PARS RE MORTAGE

View Document

16/01/0216 January 2002 RETURN OF ALLOT OF SHARES

View Document

24/03/0124 March 2001 31/01/01 ANNUAL ACCTS

View Document

01/02/011 February 2001 27/01/01 ANNUAL RETURN SHUTTLE

View Document

27/02/0027 February 2000 27/01/00 ANNUAL RETURN SHUTTLE

View Document

27/02/0027 February 2000 31/01/00 ANNUAL ACCTS

View Document

29/11/9929 November 1999 31/01/99 ANNUAL ACCTS

View Document

21/04/9921 April 1999 27/01/99 ANNUAL RETURN SHUTTLE

View Document

24/09/9824 September 1998 CHANGE OF DIRS/SEC

View Document

24/09/9824 September 1998 CHANGE OF DIRS/SEC

View Document

24/09/9824 September 1998 CHANGE OF DIRS/SEC

View Document

24/09/9824 September 1998 CHANGE IN SIT REG ADD

View Document

24/09/9824 September 1998 CHANGE OF DIRS/SEC

View Document

27/01/9827 January 1998 MEMORANDUM

View Document

27/01/9827 January 1998 PARS RE DIRS/SIT REG OFF

View Document

27/01/9827 January 1998 DECLN COMPLNCE REG NEW CO

View Document

27/01/9827 January 1998 ARTICLES

View Document

27/01/9827 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information