Advanced company searchLink opens in new window

DERGVIEW FOOTBALL CLUB LIMITED

Company number NI037495

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)
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