Advanced company searchLink opens in new window

WOODVILLE GATE MANAGEMENT LTD

Company number NI610483

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)
25 Sep 2024 AA Micro company accounts made up to 28 February 2024
24 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 68
24 Sep 2023 AA Micro company accounts made up to 28 February 2023
07 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with updates
18 Aug 2022 AA Micro company accounts made up to 28 February 2022
08 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
08 Sep 2021 AA Micro company accounts made up to 28 February 2021
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
13 Jun 2020 AA Micro company accounts made up to 28 February 2020
24 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 49
30 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
28 May 2019 AA Micro company accounts made up to 28 February 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
18 Dec 2017 AP03 Appointment of Mr Andrew Stewart as a secretary on 5 December 2017
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
03 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 28 February 2017
15 Feb 2017 TM02 Termination of appointment of Conor Peter Lavery as a secretary on 15 February 2017
15 Feb 2017 AP01 Appointment of Mr Ross Mccandless as a director on 15 February 2017
15 Feb 2017 TM01 Termination of appointment of Conor Peter Lavery as a director on 15 February 2017
15 Feb 2017 TM01 Termination of appointment of Anthony Desmond Lavery as a director on 15 February 2017
15 Feb 2017 AD01 Registered office address changed from The Mill Kilmaine Street Lurgan Armagh BT67 9AL to Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon BT63 6HJ on 15 February 2017