DASH DEVELOPMENTS LTD
BELFAST


Company number NI044052
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address HARBINSON MULHOLLAND, CENTREPOINT, 24 ORMEAU AVENUE, BELFAST, BT2 8HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 100 . The most likely internet sites of DASH DEVELOPMENTS LTD are www.dashdevelopments.co.uk, and www.dash-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Dash Developments Ltd is a Private Limited Company. The company registration number is NI044052. Dash Developments Ltd has been working since 05 September 2002. The present status of the company is Active. The registered address of Dash Developments Ltd is Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast Bt2 8hs. . HEFFRON, Seamus is a Secretary of the company. HEFFRON, Damian is a Director of the company. HEFFRON, Seamus is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEFFRON, Seamus
Appointed Date: 05 September 2002

Director
HEFFRON, Damian
Appointed Date: 05 September 2002
58 years old

Director
HEFFRON, Seamus
Appointed Date: 05 September 2002
64 years old

Persons With Significant Control

Mr Damian Heffron
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Seamus Heffron
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

DASH DEVELOPMENTS LTD Events

17 Oct 2016
Confirmation statement made on 5 September 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
12 Mar 2015
Registered office address changed from C/O Harbinson Mulholland Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 12 March 2015
...
... and 75 more events
05 Sep 2002
Incorporation
05 Sep 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

DASH DEVELOPMENTS LTD Charges

6 December 2007
Mortgage or charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 36-40 (formerly 38)…
12 October 2007
Mortgage or charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
12 October 2007
Mortgage or charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
12 October 2007
Mortgage or charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
12 October 2007
Mortgage or charge
Delivered: 24 October 2007
Status: Satisfied on 15 January 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
12 October 2007
Mortgage or charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
12 October 2007
Mortgage or charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
12 October 2007
Mortgage or charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
12 October 2007
Mortgage or charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
12 October 2007
Mortgage or charge
Delivered: 24 October 2007
Status: Satisfied on 18 August 2009
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
12 October 2007
Mortgage or charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
12 October 2007
Mortgage or charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Lands adjacent to 37…
12 October 2007
Mortgage or charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
27 September 2007
Debenture
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
4 April 2007
Mortgage or charge
Delivered: 5 April 2007
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…
16 March 2007
Mortgage or charge
Delivered: 21 March 2007
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Site at pollee road…
3 November 2006
Mortgage or charge
Delivered: 6 November 2006
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge deed. All that the freehold…
20 January 2006
Mortgage or charge
Delivered: 23 January 2006
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/ charge deed. All that the freehold property known…
21 October 2005
Mortgage or charge
Delivered: 4 November 2005
Status: Satisfied on 28 November 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 16 milltown road, antrim…
22 September 2005
Mortgage or charge
Delivered: 26 September 2005
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge - all monies. All that the freehold…
6 July 2005
Mortgage or charge
Delivered: 8 July 2005
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: Deed of charge - all monies. Site at barnish road…
4 July 2005
Mortgage or charge
Delivered: 8 July 2005
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: Mortgage deed - all monies. 20 church road, randalstown…
10 May 2005
Mortgage or charge
Delivered: 12 May 2005
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge. All that the freehold…
23 February 2005
Mortgage or charge
Delivered: 4 March 2005
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge.. 17 milltown road, antrim, county…
28 May 2004
Mortgage or charge
Delivered: 2 June 2004
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies deed of charge site at barnish road, randalstown…
10 November 2003
Mortgage or charge
Delivered: 12 November 2003
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: Charge all monies folio no AN98669 (formerly part of folio…
10 November 2003
Mortgage or charge
Delivered: 12 November 2003
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: Charge all monies folio no AN99407 (formerly part of folio…
10 November 2003
Mortgage or charge
Delivered: 12 November 2003
Status: Satisfied on 23 November 2007
Persons entitled: Aib Group (UK) PLC
Description: Charge all monies folio no AN95541 county antrim the lands…
25 October 2002
Mortgage or charge
Delivered: 4 November 2002
Status: Satisfied on 6 November 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. Folio no…