CS01 |
Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Jul 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 7.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 8th Jul 2014. Old Address: C/0 Arthur Boyd Franklin House 12 Brunswick Street Belfast Antrim BT2 7GE
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Jul 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jul 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 8th Jul 2011 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Jul 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Jul 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Dec 2009. Old Address: C/O Arthur Boyd & Company Franklin House 12 Brunswick Street Belfast BT2 7GE
filed on: 22nd, December 2009
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Dec 2009 new director was appointed.
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Dec 2009
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 14th Dec 2009, company appointed a new person to the position of a secretary
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Dec 2009
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 12th Dec 2009. Old Address: 79 Chichester Street Belfast BT1 4JE
filed on: 12th, December 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, November 2009
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, November 2009
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed dunway developments LIMITEDcertificate issued on 23/10/09
filed on: 23rd, October 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 30th Sep 2009 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 23rd, October 2009
| change of name
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2009
| incorporation
|
Free Download
(19 pages)
|