DAVINGTON PROPERTIES LIMITED

NI073092
45-46 QUEENS PARADE BANGOR NORTHERN IRELAND BT20 3BH

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 3 Buy now
27 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2024 officers Termination of appointment of director (Lindsay Brown) 1 Buy now
27 May 2024 officers Appointment of director (Mr Krzysztof Dariusz Wisniewski) 2 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 3 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 3 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 3 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 2 Buy now
03 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 officers Appointment of director (Mr Lindsay Brown) 2 Buy now
29 Apr 2019 officers Termination of appointment of director (Jacqueline Kirkpatrick-Stagg) 1 Buy now
29 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 3 Buy now
12 Apr 2016 accounts Annual Accounts 3 Buy now
19 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2016 annual-return Annual Return 3 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
08 May 2015 accounts Annual Accounts 3 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
29 Aug 2014 accounts Annual Accounts 3 Buy now
29 Aug 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2014 insolvency Liquidation Automatic End Northern Ireland 14 Buy now
10 Feb 2014 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 13 Buy now
13 Sep 2013 insolvency Liquidation Administrators Proposals Northern Ireland 19 Buy now
29 Jul 2013 insolvency Liquidation Appointmentt Of Administrator Northern Ireland 1 Buy now
26 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
18 Feb 2013 annual-return Annual Return 3 Buy now
30 May 2012 accounts Annual Accounts 4 Buy now
08 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
07 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
22 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jan 2012 officers Change of particulars for director (Ms Jackie Kirkpatrick) 2 Buy now
12 Dec 2011 annual-return Annual Return 3 Buy now
28 Jul 2011 annual-return Annual Return 3 Buy now
21 Mar 2011 accounts Annual Accounts 2 Buy now
21 Mar 2011 officers Appointment of director (Ms Jackie Kirkpatrick) 2 Buy now
01 Mar 2011 officers Termination of appointment of secretary (Philip Mcgrenaghan) 1 Buy now
01 Mar 2011 officers Termination of appointment of director (Philip Mcgrenaghan) 1 Buy now
01 Mar 2011 officers Termination of appointment of director (Philip Mcgrenaghan) 1 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Appointment of director (Mr Philip Martin Mcgrenaghan) 2 Buy now
14 Jul 2010 officers Termination of appointment of secretary (Patrick Doherty) 1 Buy now
14 Jul 2010 officers Appointment of secretary (Mr Philip Mcgrenaghan) 1 Buy now
14 Jul 2010 officers Termination of appointment of director (Patrick Mc Closkey) 1 Buy now
14 Jul 2010 officers Termination of appointment of director (Patrick Doherty) 1 Buy now
03 Sep 2009 officers Change of dirs/sec 3 Buy now
03 Sep 2009 resolution Resolution 1 Buy now
03 Sep 2009 address Change in sit reg add 1 Buy now
03 Sep 2009 incorporation Updated mem and arts 16 Buy now
03 Sep 2009 officers Change of dirs/sec 3 Buy now
03 Sep 2009 resolution Resolution 2 Buy now
03 Sep 2009 officers Change of dirs/sec 2 Buy now
03 Jul 2009 incorporation Incorporation Company 21 Buy now