Advanced company searchLink opens in new window

DA FORGIE

Company number NI620661

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)
12 Dec 2024 CH01 Director's details changed for Donna Mcwilliams on 12 December 2024
10 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
06 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2024 SH08 Change of share class name or designation
04 Jun 2024 AP01 Appointment of Ms Susan Forgie as a director on 31 May 2024
04 Jun 2024 AP01 Appointment of Mrs Ria Forgie as a director on 31 May 2024
04 Jun 2024 PSC07 Cessation of Sarah Susan Honor Forgie as a person with significant control on 31 May 2024
04 Jun 2024 PSC07 Cessation of David Alexander Forgie as a person with significant control on 31 May 2024
04 Jun 2024 PSC02 Notification of S & R Forgie Limited as a person with significant control on 31 May 2024
11 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
22 May 2023 MR01 Registration of charge NI6206610003, created on 22 May 2023
22 May 2023 MR04 Satisfaction of charge NI6206610002 in full
22 May 2023 MR04 Satisfaction of charge NI6206610001 in full
18 Apr 2023 SH09 Allotment of a new class of shares by an unlimited company
18 Apr 2023 SH09 Allotment of a new class of shares by an unlimited company
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2023 AP01 Appointment of Donna Mcwilliams as a director on 5 April 2023
06 Apr 2023 AP01 Appointment of Mr Mark David Robert Lennox as a director on 5 April 2023
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
30 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
24 Mar 2021 AD01 Registered office address changed from 16 Seacoast Road Limavady Londonderry BT49 9DW to 16a Seacoast Road Limavady BT49 9DW on 24 March 2021
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
09 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
20 Sep 2019 MR01 Registration of charge NI6206610002, created on 6 September 2019