Advanced company searchLink opens in new window

RYCON LANDSCAPES LIMITED

Company number NI615181

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)
29 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
23 Apr 2024 AA Micro company accounts made up to 30 March 2023
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
06 Dec 2023 CS01 Confirmation statement made on 26 October 2023 with updates
01 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
28 Oct 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
22 Apr 2022 CERTNM Company name changed bfa properties LIMITED\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
22 Oct 2021 AA Micro company accounts made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
08 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Jun 2017 AP01 Appointment of Mr Fintan Maguire as a director on 29 June 2017
08 Feb 2017 AD01 Registered office address changed from 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT to Jones Peters 6 Church Street Banbridge Co Down BT32 4AA on 8 February 2017
02 Feb 2017 CS01 Confirmation statement made on 26 October 2016 with updates
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jan 2016 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100