DUNLUCE PLC
Status | ACTIVE |
Company No. | NI026328 |
Category | Private Limited Company |
Incorporated | 21 Feb 1992 |
Age | 32 years, 3 months, 9 days |
Jurisdiction | Northern Ireland |
SUMMARY
DUNLUCE PLC is an active private limited company with number NI026328. It was incorporated 32 years, 3 months, 9 days ago, on 21 February 1992. The company address is 22 Ballymacrea Road, Portrush, BT56 8NR, Co. Antrim, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type full
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-28
Officer name: Mrs Joan Henry
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Address
Type: AD01
Old address: 111 Dunluce Road Portrush Co Antrim BT56 8NB
New address: 22 Ballymacrea Road Portrush Co. Antrim BT56 8NR
Change date: 2023-09-27
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type full
Date: 06 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Cessation of a person with significant control
Date: 04 Mar 2022
Action Date: 03 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Alexander Henry
Cessation date: 2021-10-03
Documents
Notification of a person with significant control
Date: 04 Mar 2022
Action Date: 03 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Estate of Robert Alexander Henry
Notification date: 2021-10-03
Documents
Appoint person director company with name date
Date: 03 Mar 2022
Action Date: 19 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joan Henry
Appointment date: 2022-02-19
Documents
Termination director company with name termination date
Date: 03 Mar 2022
Action Date: 03 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Alexander Henry
Termination date: 2021-10-03
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type full
Date: 26 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type full
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type full
Date: 30 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type full
Date: 02 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type group
Date: 26 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type group
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type group
Date: 31 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type group
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Robert Alexander Henry
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Nigel Henry
Documents
Change person secretary company with change date
Date: 05 May 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-19
Officer name: Nigel Henry
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 19/02/09 annual return shuttle
Documents
Legacy
Date: 20 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 371S(NI)
Description: 19/02/08 annual return shuttle
Documents
Legacy
Date: 09 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 19/02/07 annual return shuttle
Documents
Legacy
Date: 09 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 12 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 19/02/06 annual return shuttle
Documents
Legacy
Date: 15 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 19/02/05 annual return shuttle
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 09 Apr 2004
Category: Annual-return
Type: 371S(NI)
Description: 19/02/04 annual return shuttle
Documents
Legacy
Date: 13 Jan 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 09 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 28/02/03 annual accts
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 19/02/03 annual return shuttle
Documents
Legacy
Date: 06 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 28/02/02 annual accts
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 371S(NI)
Description: 19/02/02 annual return shuttle
Documents
Legacy
Date: 03 Oct 2001
Category: Accounts
Type: AC(NI)
Description: 28/02/01 annual accts
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 371S(NI)
Description: 19/02/01 annual return shuttle
Documents
Legacy
Date: 15 Sep 2000
Category: Accounts
Type: AC(NI)
Description: 29/02/00 annual accts
Documents
Legacy
Date: 07 Apr 2000
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 28 Mar 2000
Category: Annual-return
Type: 371S(NI)
Description: 19/02/00 annual return shuttle
Documents
Legacy
Date: 13 Feb 2000
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 23 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Nov 1999
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 22 Nov 1999
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Sep 1999
Category: Accounts
Type: AC(NI)
Description: 28/02/99 annual accts
Documents
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 371S(NI)
Description: 19/02/99 annual return shuttle
Documents
Legacy
Date: 18 Jan 1999
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Sep 1998
Category: Accounts
Type: AC(NI)
Description: 28/02/98 annual accts
Documents
Legacy
Date: 14 Feb 1998
Category: Annual-return
Type: 371S(NI)
Description: 19/02/98 annual return shuttle
Documents
Legacy
Date: 19 Sep 1997
Category: Accounts
Type: AC(NI)
Description: 28/02/97 annual accts
Documents
Legacy
Date: 28 Nov 1996
Category: Annual-return
Type: 371S(NI)
Description: 19/02/97 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 28 Nov 1996
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 12 Aug 1996
Category: Accounts
Type: AC(NI)
Description: 28/02/96 annual accts
Documents
Legacy
Date: 14 Feb 1996
Category: Annual-return
Type: 371S(NI)
Description: 19/02/96 annual return shuttle
Documents
Legacy
Date: 04 Sep 1995
Category: Accounts
Type: AC(NI)
Description: 28/02/95 annual accts
Documents
Particulars of a mortgage charge
Date: 09 May 1995
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 10 Feb 1995
Category: Annual-return
Type: 371S(NI)
Description: 19/02/95 annual return shuttle
Documents
Legacy
Date: 15 Sep 1994
Category: Accounts
Type: AC(NI)
Description: 28/02/94 annual accts
Documents
Legacy
Date: 26 Feb 1994
Category: Annual-return
Type: 371S(NI)
Description: 19/02/94 annual return shuttle
Documents
Legacy
Date: 28 May 1993
Category: Accounts
Type: AC(NI)
Description: 28/02/93 annual accts
Documents
Legacy
Date: 28 May 1993
Category: Accounts
Type: 233-1(NI)
Description: Change of ARD during arp
Documents
Legacy
Date: 03 Mar 1993
Category: Annual-return
Type: 371S(NI)
Description: 19/02/93 annual return shuttle
Documents
Legacy
Date: 28 Mar 1992
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 03 Mar 1992
Category: Capital
Type: PROS(NI)
Description: Prospectus
Documents
Legacy
Date: 03 Mar 1992
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 03 Mar 1992
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 21 Feb 1992
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 21 Feb 1992
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 21 Feb 1992
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 21 Feb 1992
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
OVERSTREAM PARSONS STREET,MINEHEAD,TA24 8QJ
Number: | 05015997 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE VENTURE CRAFTING LIMITED
51 STANLEY ROAD,SAFFRON WALDEN,CB10 1QB
Number: | 05148914 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD HOUSE BUSINESS CENTRE 31 MAIN STREET,EAST KILBRIDE,G74 4JU
Number: | SC570564 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 08943058 |
Status: | ACTIVE |
Category: | Private Limited Company |
406 MILLPOINT,BARKING,IG11 7FU
Number: | 11099162 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RUTLAND CRESCENT,ORMSKIRK,L39 1LP
Number: | 11924119 |
Status: | ACTIVE |
Category: | Private Limited Company |