- Company Overview for FISCHERS GRANITE LTD (NI622580)
- Filing history for FISCHERS GRANITE LTD (NI622580)
- People for FISCHERS GRANITE LTD (NI622580)
- More for FISCHERS GRANITE LTD (NI622580)
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) |
---|---|---|---|
24 Jun 2019 | PSC02 | Notification of Jcr Granite Ltd as a person with significant control on 30 May 2019 | |
24 Jun 2019 | PSC07 | Cessation of Isobel Louise Fischer-Rasmussen as a person with significant control on 30 May 2019 | |
24 Jun 2019 | AP01 | Appointment of Mrs Lesley Donaghy as a director on 30 May 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Seamus Donaghy as a director on 30 May 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
06 Jul 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
18 Aug 2017 | AD01 | Registered office address changed from 10 Old Rectory Meadows Cookstown Co. Tyrone BT80 9YG to 8 Morgan Drive Morgan Drive Cookstown BT80 8RF on 18 August 2017 | |
11 Aug 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
25 Jun 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 May 2015 | |
31 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-31
|