- Company Overview for STRATHROY DAIRIES LIMITED (NI611979)
- Filing history for STRATHROY DAIRIES LIMITED (NI611979)
- People for STRATHROY DAIRIES LIMITED (NI611979)
- More for STRATHROY DAIRIES LIMITED (NI611979)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
13 May 2019 | PSC07 | Cessation of Alice Catherine Bailie as a person with significant control on 29 March 2019 | |
13 May 2019 | PSC01 | Notification of Patrick Cunningham as a person with significant control on 29 March 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
24 Jul 2015 | TM01 | Termination of appointment of Emma Kate Keith as a director on 24 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Alice Catherine Bailie as a director on 24 July 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from C/O Mcelholm & Co 28 Gortin Road Omagh County Tyrone BT79 7HX to Shergrim 41 Strathroy Road Omagh County Tyrone BT79 7JD on 23 July 2015 | |
23 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
|