MCGINNIS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Unaudited abridged accounts made up to 2024-09-30 |
26/06/2526 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/07/2317 July 2023 | Unaudited abridged accounts made up to 2022-09-30 |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
14/10/2214 October 2022 | Unaudited abridged accounts made up to 2021-09-30 |
01/07/211 July 2021 | Termination of appointment of Johnpaul Paul Mcginnis as a director on 2020-08-03 |
01/07/211 July 2021 | Unaudited abridged accounts made up to 2020-09-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
01/07/211 July 2021 | Notification of Anne Mcginnis as a person with significant control on 2020-08-03 |
01/07/211 July 2021 | Notification of Anne Mcginnis as a person with significant control on 2020-08-03 |
01/07/211 July 2021 | Cessation of John Paul Mcginnis as a person with significant control on 2020-08-03 |
01/07/211 July 2021 | Cessation of Anne Mcginnis as a person with significant control on 2020-08-03 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANNE MCGINNIS / 03/09/2018 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
30/06/1830 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | 30/09/16 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MCGINNIS |
29/07/1629 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
26/07/1626 July 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/06/15 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/07/153 July 2015 | 17/06/15 STATEMENT OF CAPITAL GBP 50000 |
30/06/1530 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
31/07/1431 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
27/06/1427 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
06/01/146 January 2014 | DIRECTOR APPOINTED MR JOHNPAUL MCGINNIS |
21/06/1321 June 2013 | FULL ACCOUNTS MADE UP TO 30/09/12 |
17/06/1317 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
21/06/1221 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
20/06/1220 June 2012 | FULL ACCOUNTS MADE UP TO 30/09/11 |
30/06/1130 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CANNING |
19/01/1119 January 2011 | DIRECTOR APPOINTED MR JOHN CHARLES MCGINNIS |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
06/10/106 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/10/106 October 2010 | COMPANY NAME CHANGED DANDINO LIMITED CERTIFICATE ISSUED ON 06/10/10 |
04/10/104 October 2010 | PREVSHO FROM 30/06/2011 TO 30/09/2010 |
04/10/104 October 2010 | 21/09/10 STATEMENT OF CAPITAL GBP 50000 |
10/09/1010 September 2010 | DIRECTOR APPOINTED PATRICIA BRADY |
09/09/109 September 2010 | TRANSFER OF SHARE 27/08/2010 |
09/09/109 September 2010 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY KANE |
09/09/109 September 2010 | DIRECTOR APPOINTED MARTIN NICHOLAS CANNING |
09/09/109 September 2010 | SECRETARY APPOINTED PATRICIA BRADY |
09/09/109 September 2010 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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