AA |
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 31st, January 2023
|
accounts |
Free Download
(21 pages)
|
AP01 |
On December 8, 2022 new director was appointed.
filed on: 25th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 8, 2022
filed on: 25th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 30, 2022
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 30, 2022 new director was appointed.
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2021
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On December 6, 2021 new director was appointed.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2021
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
On May 21, 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 20, 2021
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 20, 2021
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(19 pages)
|
AD01 |
New registered office address Montgomery House Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, BT1 4NX Belfast Antrim BT1 4NX. Change occurred on September 8, 2020. Company's previous address: Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast BT1 6JH.
filed on: 8th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(17 pages)
|
AP01 |
On April 25, 2018 new director was appointed.
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2018
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 25, 2018
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 25, 2018
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 25, 2018
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On April 25, 2018 new director was appointed.
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast BT1 6JH. Change occurred on August 9, 2018. Company's previous address: Eversheds Sutherland Scottish Provident Building 7 Donegall Square West Belfast County Antrim BT1 6JH.
filed on: 9th, August 2018
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Eversheds Sutherland Scottish Provident Building 7 Donegall Square West Belfast County Antrim BT1 6JH. Change occurred on August 8, 2018. Company's previous address: 2nd Floor Princes Dock 14 Clarendon Road Belfast Antrim BT1 3BG.
filed on: 8th, August 2018
|
address |
Free Download
(3 pages)
|
AP03 |
Appointment (date: April 25, 2018) of a secretary
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 25, 2018
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2017
filed on: 12th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2017
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2017
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2017
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 19, 2017) of a secretary
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 19, 2017
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 2nd, October 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On July 8, 2015 new director was appointed.
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(10 pages)
|
AP01 |
On May 26, 2015 new director was appointed.
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2Nd Floor Princes Dock 14 Clarendon Road Belfast Antrim BT1 3BG. Change occurred on May 6, 2015. Company's previous address: 2Nf Floor Princes Street 14 Clarendon Road Belfast Co Antrim BT1 3BG Northern Ireland.
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to March 31, 2015
filed on: 24th, October 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 2Nf Floor Princes Street 14 Clarendon Road Belfast Co Antrim BT1 3BG. Change occurred on October 2, 2014. Company's previous address: 12B Clarendon Quay Clarendon Dock Belfast County Antrim BT1 3BG.
filed on: 2nd, October 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dunbeg LIMITEDcertificate issued on 23/09/14
filed on: 23rd, September 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 23, 2014
filed on: 23rd, September 2014
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 12th, September 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2013
|
incorporation |
Free Download
(23 pages)
|