MONKSTOWN DEVELOPMENT MANAGEMENT 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
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Appointment of Mr Samuel Brian Magill as a director on 2024-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Appointment of Mr Kenneth John Bruce as a director on 2021-09-22

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DYSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 DIRECTOR APPOINTED MR ADRIAN SPROULE

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LONG

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM ORMEAU HOUSE 91- 97 ORMEAU ROAD SUITE 5 BELFAST BT7 1SH

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM MONKSTOWN DEVELOPMENT MANAGEMENT CO 7 STRANMILLIS ROAD BELFAST BELFAST BT9 5AF

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR MONKSTOWN DEVELOPMENT MANAGEMENT COMPANY LIMITED

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LONG / 01/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS NORMAN GIBSON / 01/03/2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR MONKSTOWN DEVELOPMENT MANAGEMENT COMPANY LIMITED

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR IAN PETER DYSON

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/1011 February 2010 CORPORATE DIRECTOR APPOINTED MONKSTOWN DEVELOPMENT MANAGEMENT COMPANY LIMITED

View Document

11/02/1011 February 2010 CORPORATE DIRECTOR APPOINTED MONKSTOWN DEVELOPMENT MANAGEMENT COMPANY LIMITED

View Document

11/02/0911 February 2009 31/03/08 ANNUAL ACCTS

View Document

27/01/0927 January 2009 14/01/09 ANNUAL RETURN SHUTTLE

View Document

10/02/0810 February 2008 31/03/07 ANNUAL ACCTS

View Document

03/02/083 February 2008 14/01/08 ANNUAL RETURN SHUTTLE

View Document

18/05/0718 May 2007 14/01/07 ANNUAL RETURN SHUTTLE

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

12/04/0612 April 2006 CHANGE OF DIRS/SEC

View Document

24/03/0624 March 2006 CHANGE IN SIT REG ADD

View Document

24/03/0624 March 2006 14/01/06 ANNUAL RETURN SHUTTLE

View Document

19/02/0619 February 2006 31/03/05 ANNUAL ACCTS

View Document

04/02/054 February 2005 31/03/04 ANNUAL ACCTS

View Document

11/02/0411 February 2004 31/03/03 ANNUAL ACCTS

View Document

10/02/0410 February 2004 14/01/04 ANNUAL RETURN SHUTTLE

View Document

04/02/034 February 2003 14/01/03 ANNUAL RETURN SHUTTLE

View Document

04/02/034 February 2003 31/03/02 ANNUAL ACCTS

View Document

08/02/028 February 2002 14/01/02 ANNUAL RETURN SHUTTLE

View Document

11/12/0111 December 2001 31/03/01 ANNUAL ACCTS

View Document

31/01/0131 January 2001 14/01/01 ANNUAL RETURN SHUTTLE

View Document

27/01/0127 January 2001 31/03/00 ANNUAL ACCTS

View Document

08/02/008 February 2000 31/03/99 ANNUAL ACCTS

View Document

08/02/008 February 2000 14/01/00 ANNUAL RETURN SHUTTLE

View Document

02/02/992 February 1999 31/03/98 ANNUAL ACCTS

View Document

31/01/9931 January 1999 14/01/99 ANNUAL RETURN SHUTTLE

View Document

21/07/9821 July 1998 CHANGE OF DIRS/SEC

View Document

21/07/9821 July 1998 CHANGE OF DIRS/SEC

View Document

09/02/989 February 1998 CHANGE OF DIRS/SEC

View Document

09/02/989 February 1998 14/01/98 ANNUAL RETURN SHUTTLE

View Document

09/02/989 February 1998 31/03/97 ANNUAL ACCTS

View Document

20/08/9720 August 1997 CHANGE OF DIRS/SEC

View Document

14/04/9714 April 1997 14/01/97 ANNUAL RETURN SHUTTLE

View Document

29/01/9729 January 1997 31/03/96 ANNUAL ACCTS

View Document

13/05/9613 May 1996 14/01/96 ANNUAL RETURN SHUTTLE

View Document

04/02/964 February 1996 CHANGE OF DIRS/SEC

View Document

04/02/964 February 1996 31/03/95 ANNUAL ACCTS

View Document

07/02/957 February 1995 31/03/94 ANNUAL ACCTS

View Document

19/01/9519 January 1995 14/01/95 ANNUAL RETURN SHUTTLE

View Document

20/04/9420 April 1994 CHANGE OF DIRS/SEC

View Document

06/04/946 April 1994 CHANGE OF DIRS/SEC

View Document

06/04/946 April 1994 14/01/94 ANNUAL RETURN SHUTTLE

View Document

06/04/946 April 1994 CHANGE OF DIRS/SEC

View Document

06/04/946 April 1994 CHANGE OF DIRS/SEC

View Document

01/04/941 April 1994 CHANGE OF DIRS/SEC

View Document

28/03/9428 March 1994 31/03/93 ANNUAL ACCTS

View Document

08/12/938 December 1993 CHANGE OF DIRS/SEC

View Document

30/11/9330 November 1993 CHANGE IN SIT REG ADD

View Document

30/11/9330 November 1993 CHANGE OF DIRS/SEC

View Document

27/01/9327 January 1993 14/01/93 ANNUAL RETURN SHUTTLE

View Document

27/01/9327 January 1993 31/03/92 ANNUAL ACCTS

View Document

02/06/922 June 1992 31/03/91 ANNUAL ACCTS

View Document

01/06/921 June 1992 CHANGE IN SIT REG ADD

View Document

08/05/928 May 1992 14/01/92 ANNUAL RETURN FORM

View Document

08/05/928 May 1992 31/03/92 ANNUAL ACCTS

View Document

28/01/9228 January 1992 RETURN OF ALLOT OF SHARES

View Document

14/03/9114 March 1991 14/01/91 ANNUAL RETURN

View Document

07/03/917 March 1991 31/03/90 ANNUAL ACCTS

View Document

01/05/901 May 1990 06/11/89 ANNUAL RETURN

View Document

26/04/9026 April 1990 31/03/89 ANNUAL ACCTS

View Document

12/08/8812 August 1988 UPDATED MEM AND ARTS

View Document

12/08/8812 August 1988 SPECIAL/EXTRA RESOLUTION

View Document

26/07/8826 July 1988 NOTICE OF ARD

View Document

06/05/886 May 1988 ARTICLES

View Document

06/05/886 May 1988 MEMORANDUM

View Document

06/05/886 May 1988 DECLN COMPLNCE REG NEW CO

View Document

06/05/886 May 1988 PARS RE DIRS/SIT REG OFF

View Document

06/05/886 May 1988 STATEMENT OF NOMINAL CAP

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