DRUMGOON MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI054870 |
Category | |
Incorporated | 25 Apr 2005 |
Age | 19 years, 4 days |
Jurisdiction | Northern Ireland |
SUMMARY
DRUMGOON MANAGEMENT COMPANY LIMITED is an active with number NI054870. It was incorporated 19 years, 4 days ago, on 25 April 2005. The company address is 8 Society Street, Coleraine, BT52 1LA, County Londonderry.
Company Fillings
Termination director company with name termination date
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Higgins
Termination date: 2023-11-21
Documents
Appoint person director company with name date
Date: 21 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-13
Officer name: Mr Wilson Irvine
Documents
Accounts with accounts type dormant
Date: 03 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Appoint person director company with name date
Date: 30 Nov 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vicky Latimer
Appointment date: 2022-11-28
Documents
Termination director company with name termination date
Date: 30 Nov 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Beatty
Termination date: 2022-11-28
Documents
Accounts with accounts type dormant
Date: 03 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type dormant
Date: 23 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type dormant
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Appoint person director company with name date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-03
Officer name: Mr John Beatty
Documents
Accounts with accounts type dormant
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type dormant
Date: 24 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Annual return company with made up date no member list
Date: 06 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type dormant
Date: 06 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 17 Aug 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-09
Officer name: Mr Derek Higgins
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Old address: C/O Brackenwood Property Management 8 Society Street Coleraine County Londonderry BT52 1LA
Change date: 2015-07-16
New address: C/O Brackenwood Property Management 8 Society Street Coleraine County Londonderry BT52 1LA
Documents
Annual return company with made up date no member list
Date: 15 Jul 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
Old address: 58 Tempo Road Enniskillen Co Fermanagh
Change date: 2015-07-15
New address: C/O Brackenwood Property Management 8 Society Street Coleraine County Londonderry BT52 1LA
Documents
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-05
Officer name: Victor Chambers
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ernest Joseph Chambers
Termination date: 2015-01-05
Documents
Termination secretary company with name termination date
Date: 16 Apr 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ernest Joseph Chambers
Termination date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 21 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 31 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 26 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 11 Jun 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ernest Joseph Chambers
Change date: 2010-04-25
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-25
Officer name: Victor Chambers
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 25/04/09 annual return shuttle
Documents
Legacy
Date: 07 May 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 21 May 2008
Category: Accounts
Type: AC(NI)
Description: 31/08/07 annual accts
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 25/04/08 annual return shuttle
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 371S(NI)
Description: 25/04/07 annual return shuttle
Documents
Legacy
Date: 30 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/06 annual accts
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 25/04/06 annual return shuttle
Documents
Legacy
Date: 20 Jul 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Some Companies
LEEWARD HOUSE FITZROY ROAD,EXETER,EX1 3LJ
Number: | 09984002 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-8 BRIDGE STREET,PETERHEAD,AB42 1DH
Number: | SC483143 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW HOUSE BERRYHILLOCK,CULLEN,AB56 5YA
Number: | SC550946 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOMFIELDS LONDON ROAD,COLCHESTER,CO6 4DA
Number: | 05765783 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI613248 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
AVONDALE HOUSE, 262,PINNER,HA5 4HS
Number: | 07166254 |
Status: | ACTIVE |
Category: | Private Limited Company |