Advanced company searchLink opens in new window

GARGAN DEVELOPMENTS LIMITED

Company number NI051103

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)
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
  • GBP 33
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
  • GBP 33
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
  • GBP 20
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