- 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) |
---|---|---|---|
15 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
27 Jun 2017 | AP01 | Appointment of Mr Nicholas Allen as a director on 5 June 2017 | |
27 Jun 2017 | AP01 | Appointment of Mr Nigel Lecky as a director on 5 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Stephen Clarke as a director on 5 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Malcolm Kenneth Buchanan as a director on 6 June 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
14 Nov 2016 | AP01 | Appointment of Gary Mortland as a director on 12 October 2016 | |
14 Nov 2016 | AP01 | Appointment of Dr. John Morrison Brown as a director on 12 October 2016 | |
12 Oct 2016 | AP03 | Appointment of Ivan David Gowdy as a secretary on 2 June 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from 6 Marino Park Holywood County Down BT18 0AN to 12 Beechlawn Drive Castlederg BT81 7GY on 30 September 2016 | |
24 Jun 2016 | TM02 | Termination of appointment of James Derek Baxter as a secretary on 30 April 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of James Derek Baxter as a director on 30 April 2016 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 | Annual return made up to 3 December 2015 no member list | |
16 Sep 2015 | AP01 | Appointment of Ivan David Gowdy as a director on 6 August 2014 | |
27 May 2015 | AP01 | Appointment of Stephen Clarke as a director on 13 April 2015 | |
26 May 2015 | AP01 | Appointment of Sharon Scott as a director on 13 April 2015 | |
11 May 2015 | AP01 | Appointment of Malcolm Kenneth Buchanan as a director on 2 March 2015 | |
18 Mar 2015 | TM02 | Termination of appointment of Karen Hussey as a secretary on 5 January 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 38 Garvetagh Road Castlederg Co Tyrone BT81 7QH to 6 Marino Park Holywood County Down BT18 0AN on 18 March 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | AP03 | Appointment of James Derek Baxter as a secretary on 5 January 2015 | |
26 Feb 2015 | AP01 | Appointment of James Derek Baxter as a director on 4 February 2015 | |
12 Feb 2015 | AR01 | Annual return made up to 3 December 2014 no member list | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |