- Company Overview for GARGAN DEVELOPMENTS LIMITED (NI051103)
- Filing history for GARGAN DEVELOPMENTS LIMITED (NI051103)
- People for GARGAN DEVELOPMENTS LIMITED (NI051103)
- Charges for GARGAN DEVELOPMENTS LIMITED (NI051103)
- More for GARGAN DEVELOPMENTS LIMITED (NI051103)
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) |
---|---|---|---|
01 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
18 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Miss Mandy Elizabeth Mahon on 30 September 2011 | |
03 Oct 2011 | AP01 | Appointment of Mr Frederick Winston Phair as a director | |
03 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 19 August 2011
|
|
15 Aug 2011 | AP03 | Appointment of Stephanie Florence Thompson as a secretary | |
15 Aug 2011 | TM02 | Termination of appointment of David Mahon as a secretary | |
15 Aug 2011 | AD01 | Registered office address changed from Castle Archdale Lisnarick Co Fermanagh BT94 1PP on 15 August 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
14 Jul 2010 | CH03 | Secretary's details changed for David Albert Mahon on 3 July 2010 |