Advanced company searchLink opens in new window

RIVERCOOL FARM LTD

Company number NI049203

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
12 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
21 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
13 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
09 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
08 Mar 2021 AD01 Registered office address changed from 22 Cornafannoge Road Coolnagrane Maguiresbridge Co. Fermanagh BT94 4BW Northern Ireland to 22 Cornafannoge Road Coolnagrane Maguiresbridge Co. Fermanagh BT94 4NE on 8 March 2021
08 Mar 2021 CH01 Director's details changed for Mr Gareth John Armstrong on 8 February 2021
08 Mar 2021 CH03 Secretary's details changed for Mr Gareth John Armstrong on 8 February 2021
08 Mar 2021 TM01 Termination of appointment of John Samuel Armstrong as a director on 8 February 2021
08 Mar 2021 PSC01 Notification of Sharon Armstrong as a person with significant control on 8 February 2021
08 Mar 2021 PSC07 Cessation of Margaret Armstrong as a person with significant control on 8 February 2021
08 Mar 2021 PSC07 Cessation of John Armstrong as a person with significant control on 8 February 2021
07 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
28 Aug 2019 PSC04 Change of details for Mrs Margaret Armstrong as a person with significant control on 22 August 2019
28 Aug 2019 PSC04 Change of details for Mr John Armstrong as a person with significant control on 22 August 2019
28 Aug 2019 AD01 Registered office address changed from 22 Cornafonnoge Road Coolnagrane Maguiresbridge Co. Fermanagh BT94 4BW Northern Ireland to 22 Cornafannoge Road Coolnagrane Maguiresbridge Co. Fermanagh BT94 4BW on 28 August 2019
28 Aug 2019 CH01 Director's details changed for Mr John Samuel Armstrong on 22 August 2019
28 Aug 2019 CH01 Director's details changed for Mr Gareth John Armstrong on 22 August 2019
28 Aug 2019 CH03 Secretary's details changed for Mr Gareth John Armstrong on 22 August 2019