- Company Overview for FRUITHILL ESTATES LIMITED (NI003286)
- Filing history for FRUITHILL ESTATES LIMITED (NI003286)
- People for FRUITHILL ESTATES LIMITED (NI003286)
- More for FRUITHILL ESTATES LIMITED (NI003286)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
02 Jan 2020 | AD01 | Registered office address changed from Drenagh Limavady Co Londonderry to Estate Office Drenagh Limavady Londonderry BT49 0HP on 2 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Sheelagh Ann Mccausland as a director on 16 August 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
02 Feb 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AP03 | Appointment of Mr Conolly Patrick Mccausland as a secretary on 24 May 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Sheelagh Ann Mccausland as a secretary on 24 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-05-12
|