- Company Overview for RIVER FAUGHAN ANGLERS LIMITED-THE (NI029194)
- Filing history for RIVER FAUGHAN ANGLERS LIMITED-THE (NI029194)
- People for RIVER FAUGHAN ANGLERS LIMITED-THE (NI029194)
- More for RIVER FAUGHAN ANGLERS LIMITED-THE (NI029194)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2024 | MA | Memorandum and Articles of Association | |
15 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
23 Jan 2024 | AP01 | Appointment of Mr Andrew Thomas Tate as a director on 23 January 2024 | |
19 Nov 2023 | TM01 | Termination of appointment of Paul Slevin as a director on 15 November 2023 | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Aug 2023 | CH01 | Director's details changed for Mr Brendan Monk on 18 August 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2021 | AD01 | Registered office address changed from 20C 20C Balliniska Road Sprintown Industrial Estate Londonderry BT48 0NA Northern Ireland to 20C Ballinska Road Springtown Industrial Estate Derry BT48 0NA on 24 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from Unit 3 Ballinska Business Park 18 Balliniska Road Springtown Industrial Estate Londonderry BT48 0NA United Kingdom to 20C 20C Balliniska Road Sprintown Industrial Estate Londonderry BT48 0NA on 19 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Harold Diamond as a director on 1 February 2021 | |
16 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr John Mclaughlin as a director on 28 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Paul Slevin as a director on 28 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 26a Carlisle Road Londonderry Co Londonderry BT48 6JW to Unit 3 Ballinska Business Park 18 Balliniska Road Springtown Industrial Estate Londonderry BT48 0NA on 28 June 2018 |