FOYLE DRIVE PROPERTY MANAGEMENT LIMITED
Company number NI073604
- Company Overview for FOYLE DRIVE PROPERTY MANAGEMENT LIMITED (NI073604)
- Filing history for FOYLE DRIVE PROPERTY MANAGEMENT LIMITED (NI073604)
- People for FOYLE DRIVE PROPERTY MANAGEMENT LIMITED (NI073604)
- More for FOYLE DRIVE PROPERTY MANAGEMENT LIMITED (NI073604)
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) |
---|---|---|---|
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
09 Mar 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
20 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
14 May 2018 | AP03 | Appointment of Mrs Julie Patton as a secretary on 1 April 2018 | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
27 Apr 2018 | AP01 | Appointment of Mr Ryan Rivers as a director on 21 February 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 33 Main Street Limavady BT49 0EP Northern Ireland to 11 Irish Green Street Limavady BT49 9AA on 8 March 2018 | |
23 Nov 2017 | AD01 | Registered office address changed from 8 Society Street Coleraine Co Londonderry BT52 1LA to 33 Main Street Limavady BT49 0EP on 23 November 2017 | |
23 Nov 2017 | TM02 | Termination of appointment of Mary Isobel Higgins as a secretary on 23 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Derek Higgins as a director on 23 November 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 |