FERMANAGH PEDIGREE LIVESTOCK BREEDERS LTD
Company number NI046152
- Company Overview for FERMANAGH PEDIGREE LIVESTOCK BREEDERS LTD (NI046152)
- Filing history for FERMANAGH PEDIGREE LIVESTOCK BREEDERS LTD (NI046152)
- People for FERMANAGH PEDIGREE LIVESTOCK BREEDERS LTD (NI046152)
- More for FERMANAGH PEDIGREE LIVESTOCK BREEDERS LTD (NI046152)
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 Nov 2022 | TM02 | Termination of appointment of Robert Andrew Forde as a secretary on 1 June 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Alan Andrew Burleigh as a director on 21 May 2019 | |
27 May 2020 | TM01 | Termination of appointment of Neville Alfred Hicks as a director on 21 May 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
24 Apr 2019 | AP01 | Appointment of Mr Frank Kelly as a director on 22 May 2018 | |
24 Apr 2019 | AP01 | Appointment of Mr Thomas Kellagher as a director on 22 May 2018 | |
24 Apr 2019 | AP01 | Appointment of Mr Gareth Wilson as a director on 22 May 2018 | |
24 Apr 2019 | TM01 | Termination of appointment of Sidney Kenneth Stubbs as a director on 22 May 2018 | |
24 Apr 2019 | TM01 | Termination of appointment of Kenneth Veitch as a director on 22 May 2018 | |
24 Apr 2019 | TM01 | Termination of appointment of Michael John Reihill as a director on 22 May 2018 | |
24 Apr 2019 | TM01 | Termination of appointment of David Mervyn Farrell as a director on 22 May 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
18 Apr 2018 | AP01 | Appointment of Mr Robert Andrew Forde as a director on 18 May 2017 | |
18 Apr 2018 | TM01 | Termination of appointment of Aaron Quigley as a director on 18 May 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from 116 Drummeer Road, Drummeer Maguiresbridge Enniskillen County Fermanagh BT94 4PD to 23 Pubble Church Road Mullyknock Tempo Co. Fermanagh BT94 3AN on 18 April 2018 | |
18 Apr 2018 | AP03 | Appointment of Mr Robert Andrew Forde as a secretary on 18 May 2017 | |
18 Apr 2018 | TM02 | Termination of appointment of Alan James Morrison as a secretary on 18 May 2017 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |