Advanced company searchLink opens in new window

DRENAGH FARMS LIMITED

Company number NI004536

Filter by category

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)
12 Sep 2019 MR01 Registration of charge NI0045360022, created on 4 September 2019
12 Sep 2019 MR01 Registration of charge NI0045360023, created on 4 September 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
28 Aug 2019 TM01 Termination of appointment of Sheelagh Ann Mccausland as a director on 16 August 2019
30 Apr 2019 AA Total exemption full accounts made up to 30 July 2018
14 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
19 Jun 2018 RM02 Notice of ceasing to act as receiver or manager
30 May 2018 RM02 Notice of ceasing to act as receiver or manager
30 May 2018 RM01 Appointment of receiver or manager
03 May 2018 AA Total exemption full accounts made up to 30 July 2017
22 Mar 2018 TM01 Termination of appointment of Richard Patrick Blakiston Houston as a director on 19 March 2018
22 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
19 Oct 2017 TM01 Termination of appointment of Jonathan Edwin Moore as a director on 19 October 2017
28 Apr 2017 AA Total exemption small company accounts made up to 30 July 2016
02 Feb 2017 CS01 Confirmation statement made on 10 December 2016 with updates
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 Catherine Mary Murphy as a secretary on 24 May 2016
27 May 2016 AA Total exemption small company accounts made up to 30 July 2015
27 May 2016 AA Total exemption small company accounts made up to 31 March 2014
12 May 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 17,300
12 May 2016 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 17,300
17 Dec 2015 AD01 Registered office address changed from 50 Bedford Street Belfast BT2 7FW to Estate Office Drenagh Limavady County Londonderry BT49 0HP on 17 December 2015
17 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 July 2015
11 Aug 2015 2.32B(NI) Notice of end of Administration
05 May 2015 2.24B(NI) Administrator's progress report to 6 March 2015