Advanced company searchLink opens in new window

RIVER FAUGHAN ANGLERS LIMITED-THE

Company number NI029194

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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