DUNLUCE CAPITAL MANAGEMENT LTD
Status | ACTIVE |
Company No. | NI645966 |
Category | Private Limited Company |
Incorporated | 22 May 2017 |
Age | 6 years, 11 months, 5 days |
Jurisdiction | Northern Ireland |
SUMMARY
DUNLUCE CAPITAL MANAGEMENT LTD is an active private limited company with number NI645966. It was incorporated 6 years, 11 months, 5 days ago, on 22 May 2017. The company address is 2nd Floor, 14-16 Shore Road, Holywood, BT18 9HX, Northern Ireland.
Company Fillings
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-13
New address: 2nd Floor, 14-16 Shore Road Holywood BT18 9HX
Old address: 4 High Street Holywood BT18 9AZ Northern Ireland
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 10 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Gazette filings brought up to date
Date: 12 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Change person director company with change date
Date: 05 Jun 2020
Action Date: 25 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-25
Officer name: Mr Ryan Michael Joseph Smith
Documents
Change person director company with change date
Date: 05 Jun 2020
Action Date: 25 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zayd Hammam
Change date: 2020-05-25
Documents
Change to a person with significant control
Date: 05 Jun 2020
Action Date: 25 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Zayd Hammam
Change date: 2020-05-25
Documents
Change to a person with significant control
Date: 05 Jun 2020
Action Date: 25 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-25
Psc name: Mr Ryan Michael Joseph Smith
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-28
New address: 4 High Street Holywood BT18 9AZ
Old address: Bedford House 16-22 Bedford St Belfast BT2 7FD Northern Ireland
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Address
Type: AD01
Old address: 13 Fifth Avenue Bay Lands Bangor BT20 5JP Northern Ireland
Change date: 2017-08-31
New address: Bedford House 16-22 Bedford St Belfast BT2 7FD
Documents
Change account reference date company current shortened
Date: 24 Jul 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2017-12-31
Documents
Capital name of class of shares
Date: 24 Jul 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALL TIMBER INFESTATION & CONSULTANCY SERVICES LIMITED
2 C/O BATHURST BROWN & DOWNIE LLP,RICHMOND,,TW9 1AE
Number: | 01376980 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREP ASIA II MARGARET UK HOLDCO LIMITED
40 BERKELEY SQUARE,LONDON,W1J 5AL
Number: | 11616285 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDMAN SACHS INTERNATIONAL SERVICE ENTITIES HOLDINGS LIMITED
PETERBOROUGH COURT,LONDON,EC4A 2BB
Number: | 10119593 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 398 HANWORTH ROAD,MIDDLESEX,TW3 3SN
Number: | 04531953 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INNOVATIONS HOUSE,WINCHESTER,SO23 8SR
Number: | 09115864 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COURTS ROAD,READING,RG6 7DH
Number: | 08846613 |
Status: | ACTIVE |
Category: | Private Limited Company |