- Company Overview for ELM VILLAGE COMPANY LIMITED (NI631771)
- Filing history for ELM VILLAGE COMPANY LIMITED (NI631771)
- People for ELM VILLAGE COMPANY LIMITED (NI631771)
- Charges for ELM VILLAGE COMPANY LIMITED (NI631771)
- More for ELM VILLAGE COMPANY LIMITED (NI631771)
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) |
---|---|---|---|
04 Feb 2025 | AA | Micro company accounts made up to 31 December 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
08 May 2024 | MR04 | Satisfaction of charge NI6317710004 in full | |
16 Apr 2024 | MR01 | Registration of charge NI6317710005, created on 9 April 2024 | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
05 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
10 Mar 2022 | MR01 | Registration of charge NI6317710004, created on 10 March 2022 | |
27 Jan 2022 | PSC01 | Notification of Garvan O'doherty as a person with significant control on 18 January 2022 | |
27 Jan 2022 | PSC07 | Cessation of Caroline Geraldine O'doherty as a person with significant control on 18 January 2022 | |
25 Jan 2022 | PSC07 | Cessation of Brian Joseph Loughran as a person with significant control on 18 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Mr Garvan O'doherty as a director on 18 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Brian Joseph Loughran as a director on 18 January 2022 | |
12 Jan 2022 | AA | Micro company accounts made up to 31 December 2020 | |
25 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2021 | MR04 | Satisfaction of charge NI6317710003 in full | |
19 Aug 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
13 Jan 2020 | AD01 | Registered office address changed from 7 Northland Road Londonderry BT48 7HY Northern Ireland to 3rd Floor, Ulster Bank Building Da Vinci Complex Culmore Road Londonderry BT48 8JB on 13 January 2020 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
19 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 22/06/2018 |