DUNADRY DEVELOPMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Satisfaction of charge NI0038790012 in full

View Document

20/01/2520 January 2025 Satisfaction of charge NI0038790013 in full

View Document

31/12/2431 December 2024 Registration of charge NI0038790014, created on 2024-12-20

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

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

View Accounts

10/07/2410 July 2024 Appointment of Mrs Sara Sophia Bernadette O'sullivan as a director on 2024-07-01

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Notice of completion of voluntary arrangement

View Document

23/01/2323 January 2023 Voluntary arrangement's supervisor's abstract of receipts and payments

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

25/11/2225 November 2022 Appointment of Mrs Ellen Lucy, Charlotte Toner as a director on 2022-01-01

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/01/2227 January 2022 Voluntary arrangement's supervisor's abstract of receipts and payments

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0038790010

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0038790011

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

26/04/1926 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0038790012

View Document

08/05/188 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM C/O WELLINGTON PARK HOTEL 21 MALONE ROAD BELFAST CO ANTRIM BT41 6RU

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

05/01/165 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR TIMOTHY O'CONNOR

View Document

30/04/1530 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/07/14

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0038790011

View Document

23/04/1423 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/13

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0038790010

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR FELIX DAVID MOONEY

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MRS MARGARET ELEANOR MARY SINNOTT

View Document

13/03/1313 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/12

View Document

14/12/1214 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/12/1128 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/10

View Document

29/12/1029 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ELEANOR MARY SINNOTT / 27/12/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MOONEY / 27/12/2010

View Document

30/06/1030 June 2010 CHANGE PERSON AS DIRECTOR

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR CATHAL MOONEY

View Document

29/04/1029 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/08/09

View Document

02/04/102 April 2010 30/11/09 NO CHANGES

View Document

02/06/092 June 2009 27/07/08 ANNUAL ACCTS

View Document

13/01/0913 January 2009 30/11/08 ANNUAL RETURN SHUTTLE

View Document

12/06/0812 June 2008 29/07/07 ANNUAL ACCTS

View Document

20/01/0820 January 2008 30/11/07 ANNUAL RETURN SHUTTLE

View Document

13/01/0813 January 2008 RET BY CO PURCH OWN SHARS

View Document

09/01/089 January 2008 PARS RE MORTAGE

View Document

23/11/0723 November 2007 SPECIAL/EXTRA RESOLUTION

View Document

31/05/0731 May 2007 30/07/06 ANNUAL ACCTS

View Document

19/01/0719 January 2007 30/11/06 ANNUAL RETURN SHUTTLE

View Document

15/10/0615 October 2006 CHANGE OF DIRS/SEC

View Document

16/06/0616 June 2006 31/07/05 ANNUAL ACCTS

View Document

24/01/0624 January 2006 30/11/05 ANNUAL RETURN SHUTTLE

View Document

07/06/057 June 2005 01/08/04 ANNUAL ACCTS

View Document

30/12/0430 December 2004 30/11/04 ANNUAL RETURN SHUTTLE

View Document

28/09/0428 September 2004 MORTGAGE SATISFACTION

View Document

02/09/042 September 2004 MORTGAGE SATISFACTION

View Document

27/07/0427 July 2004 UPDATED MEM AND ARTS

View Document

17/06/0417 June 2004 03/08/03 ANNUAL ACCTS

View Document

11/06/0411 June 2004 PARS RE MORTAGE

View Document

11/01/0411 January 2004 30/11/03 ANNUAL RETURN SHUTTLE

View Document

29/05/0329 May 2003 31/07/02 ANNUAL ACCTS

View Document

10/12/0210 December 2002 30/11/02 ANNUAL RETURN SHUTTLE

View Document

11/06/0211 June 2002 31/07/01 ANNUAL ACCTS

View Document

07/01/027 January 2002 30/11/01 ANNUAL RETURN SHUTTLE

View Document

31/05/0131 May 2001 31/07/00 ANNUAL ACCTS

View Document

07/01/017 January 2001 30/11/00 ANNUAL RETURN SHUTTLE

View Document

03/06/003 June 2000 01/08/99 ANNUAL ACCTS

View Document

12/01/0012 January 2000 30/11/99 ANNUAL RETURN SHUTTLE

View Document

09/06/999 June 1999 02/08/98 ANNUAL ACCTS

View Document

29/04/9929 April 1999 UPDATED MEM AND ARTS

View Document

29/04/9929 April 1999 SPECIAL/EXTRA RESOLUTION

View Document

06/01/996 January 1999 30/11/98 ANNUAL RETURN SHUTTLE

View Document

28/05/9828 May 1998 03/08/97 ANNUAL ACCTS

View Document

05/01/985 January 1998 30/11/97 ANNUAL RETURN SHUTTLE

View Document

02/06/972 June 1997 31/07/96 ANNUAL ACCTS

View Document

20/12/9620 December 1996 30/11/96 ANNUAL RETURN SHUTTLE

View Document

30/05/9630 May 1996 31/07/95 ANNUAL ACCTS

View Document

07/12/957 December 1995 30/11/95 ANNUAL RETURN SHUTTLE

View Document

30/05/9530 May 1995 31/07/94 ANNUAL ACCTS

View Document

06/12/946 December 1994 30/11/94 ANNUAL RETURN SHUTTLE

View Document

02/06/942 June 1994 31/07/93 ANNUAL ACCTS

View Document

19/01/9419 January 1994 30/11/93 ANNUAL RETURN SHUTTLE

View Document

02/06/932 June 1993 02/08/92 ANNUAL ACCTS

View Document

14/12/9214 December 1992 30/11/92 ANNUAL RETURN SHUTTLE

View Document

08/07/928 July 1992 28/07/91 ANNUAL ACCTS

View Document

03/02/923 February 1992 CHANGE OF DIRS/SEC

View Document

03/02/923 February 1992 14/01/92 ANNUAL RETURN FORM

View Document

29/08/9129 August 1991 31/07/90 ANNUAL ACCTS

View Document

22/08/9122 August 1991 31/07/90 ANNUAL ACCTS

View Document

07/03/917 March 1991 14/01/91 ANNUAL RETURN

View Document

05/09/905 September 1990 UPDATED MEM AND ARTS

View Document

18/07/9018 July 1990 PARS RE MORTAGE

View Document

05/04/905 April 1990 30/07/89 ANNUAL ACCTS

View Document

15/02/9015 February 1990 14/01/90 ANNUAL RETURN

View Document

17/11/8917 November 1989 RESOLUTION TO CHANGE NAME

View Document

04/08/894 August 1989 31/07/88 ANNUAL ACCTS

View Document

20/07/8920 July 1989 CHANGE OF DIRS/SEC

View Document

05/05/895 May 1989 14/01/89 ANNUAL RETURN

View Document

03/10/883 October 1988 26/07/87 ANNUAL ACCTS

View Document

25/07/8825 July 1988 CHANGE OF ARD DURING ARP

View Document

25/06/8825 June 1988 14/01/88 ANNUAL RETURN

View Document

07/06/887 June 1988 CHANGE OF DIRS/SEC

View Document

19/06/8719 June 1987 31/05/86 ANNUAL ACCTS

View Document

19/03/8719 March 1987 CHANGE OF DIRS/SEC

View Document

28/02/8728 February 1987 14/01/87 ANNUAL RETURN

View Document

16/05/8616 May 1986 31/05/85 ANNUAL ACCTS

View Document

26/02/8626 February 1986 CHANGE OF DIRS/SEC

View Document

26/02/8626 February 1986 29/11/85 ANNUAL RETURN

View Document

24/12/8524 December 1985 31/05/84 ANNUAL ACCTS

View Document

03/10/853 October 1985 30/11/83 ANNUAL RETURN

View Document

03/07/853 July 1985 MORTGAGE SATISFACTION

View Document

03/07/853 July 1985 MORTGAGE SATISFACTION

View Document

03/07/853 July 1985 MORTGAGE SATISFACTION

View Document

03/07/853 July 1985 MORTGAGE SATISFACTION

View Document

23/03/8523 March 1985 30/11/84 ANNUAL RETURN

View Document

22/04/8322 April 1983 31/12/82 ANNUAL RETURN

View Document

02/03/832 March 1983 NOTICE OF ARD

View Document

14/01/8314 January 1983 PARS RE MORTAGE

View Document

25/11/8225 November 1982 PARTICULARS RE DIRECTORS

View Document

25/11/8225 November 1982 PARTICULARS RE DIRECTORS

View Document

25/11/8225 November 1982 PARTICULARS RE DIRECTORS

View Document

15/02/8215 February 1982 31/12/81 ANNUAL RETURN

View Document

30/12/8030 December 1980 31/12/80 ANNUAL RETURN

View Document

10/12/7910 December 1979 31/12/79 ANNUAL RETURN

View Document

03/12/793 December 1979 PARTICULARS RE DIRECTORS

View Document

12/02/7912 February 1979 31/12/78 ANNUAL RETURN

View Document

02/05/782 May 1978 31/12/77 ANNUAL RETURN

View Document

20/12/7620 December 1976 31/12/76 ANNUAL RETURN

View Document

31/12/7531 December 1975 31/12/75 ANNUAL RETURN

View Document

10/04/7510 April 1975 31/12/74 ANNUAL RETURN

View Document

19/03/7419 March 1974 31/12/73 ANNUAL RETURN

View Document

14/09/7314 September 1973 31/12/72 ANNUAL RETURN

View Document

02/02/722 February 1972 31/12/71 ANNUAL RETURN

View Document

20/11/7020 November 1970 31/12/70 ANNUAL RETURN

View Document

24/02/7024 February 1970 31/12/69 ANNUAL RETURN

View Document

10/03/6910 March 1969 31/12/68 ANNUAL RETURN

View Document

07/05/687 May 1968 31/12/67 ANNUAL RETURN

View Document

19/09/6719 September 1967 PARS RE MORTAGE

View Document

14/09/6714 September 1967 NOT OF INCR IN NOM CAP

View Document

08/09/678 September 1967 RETURN OF ALLOTS (CASH)

View Document

07/09/677 September 1967 NOT OF INCR IN NOM CAP

View Document

07/09/677 September 1967 SPECIAL/EXTRA RESOLUTION

View Document

22/03/6722 March 1967 31/12/66 ANNUAL RETURN

View Document

23/03/6623 March 1966 31/12/65 ANNUAL RETURN

View Document

22/03/6522 March 1965 31/12/64 ANNUAL RETURN

View Document

29/07/6429 July 1964 PARS RE MORTAGE

View Document

30/06/6430 June 1964 PARS RE MORTAGE

View Document

03/03/643 March 1964 31/12/63 ANNUAL RETURN

View Document

11/03/6311 March 1963 31/12/62 ANNUAL RETURN

View Document

21/03/6221 March 1962 31/12/61 ANNUAL RETURN

View Document

01/03/611 March 1961 31/12/60 ANNUAL RETURN

View Document

12/04/6012 April 1960 PARTICULARS RE DIRECTORS

View Document

08/02/608 February 1960 PARTICULARS RE DIRECTORS

View Document

08/02/608 February 1960 31/12/59 ANNUAL RETURN

View Document

02/03/592 March 1959 31/12/58 ANNUAL RETURN

View Document

09/07/589 July 1958 RETURN OF ALLOTS (CASH)

View Document

09/07/589 July 1958 PARTICULARS RE DIRECTORS

View Document

11/12/5711 December 1957 PARS RE MORTAGE

View Document

02/08/572 August 1957 SITUATION OF REG OFFICE

View Document

02/08/572 August 1957 PARTICULARS RE DIRECTORS

View Document

14/05/5714 May 1957 ARTICLES

View Document

14/05/5714 May 1957 STATEMENT OF NOMINAL CAP

View Document

14/05/5714 May 1957 DECL ON COMPL ON INCORP

View Document

14/05/5714 May 1957 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