- Company Overview for DERGVIEW FOOTBALL CLUB LIMITED (NI037495)
- Filing history for DERGVIEW FOOTBALL CLUB LIMITED (NI037495)
- People for DERGVIEW FOOTBALL CLUB LIMITED (NI037495)
- Charges for DERGVIEW FOOTBALL CLUB LIMITED (NI037495)
- More for DERGVIEW FOOTBALL CLUB LIMITED (NI037495)
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 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
11 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
13 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Mar 2022 | AP01 | Appointment of Mr David Harold Loughlin as a director on 7 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Mrs Lydia Cousins as a director on 7 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2019 | CH01 | Director's details changed for Mr Nigel Lecky on 8 July 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Gary Mortland on 8 July 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Nicholas Allen as a director on 29 May 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
06 Dec 2018 | AD01 | Registered office address changed from 12 Beechlawn Drive Castlederg BT81 7GY Northern Ireland to 74 Botera Upper Road Omagh Co Tyrone BT78 5LH on 6 December 2018 | |
02 Jun 2018 | TM01 | Termination of appointment of Ivan David Gowdy as a director on 30 May 2018 | |
02 Jun 2018 | AP03 | Appointment of Mrs Lydia Cousins as a secretary on 30 May 2018 | |
02 Jun 2018 | TM01 | Termination of appointment of John Morrison Brown as a director on 30 May 2018 | |
02 Jun 2018 | TM02 | Termination of appointment of Ivan David Gowdy as a secretary on 30 May 2018 | |
26 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates |