Advanced company searchLink opens in new window

FERRARD GRANGE MANAGEMENT COMPANY LIMITED

Company number NI638306

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)
16 Jan 2025 PSC01 Notification of Ross James Mccandless as a person with significant control on 4 January 2025
09 Jan 2025 PSC07 Cessation of Paul James O'rourke as a person with significant control on 2 December 2024
09 Jan 2025 AD01 Registered office address changed from 184 Newry Road Banbridge Down BT32 3NB Northern Ireland to Suite One Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon Armagh BT63 6HJ on 9 January 2025
08 Jan 2025 TM01 Termination of appointment of Martin Tumilty as a director on 2 December 2024
08 Jan 2025 TM01 Termination of appointment of Paul James O'rourke as a director on 2 December 2024
08 Jan 2025 TM01 Termination of appointment of Fergal Mcaliskey as a director on 2 December 2024
27 Dec 2024 AA Micro company accounts made up to 23 April 2024
27 Dec 2024 AA01 Previous accounting period shortened from 31 May 2024 to 30 April 2024
13 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
09 May 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 87
09 May 2024 PSC04 Change of details for Mr Paul James O'rourke as a person with significant control on 26 April 2024
15 Feb 2024 AA Micro company accounts made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
04 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
07 Dec 2021 CH01 Director's details changed for Mr Ross James Mccandless on 7 December 2021
29 Nov 2021 AP01 Appointment of Mr Ross James Mccandless as a director on 29 November 2021
10 May 2021 AA Accounts for a dormant company made up to 31 May 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-11
11 Aug 2020 PSC07 Cessation of Alastair Coulson as a person with significant control on 11 August 2020
11 Aug 2020 PSC01 Notification of Paul O'rourke as a person with significant control on 11 August 2020
11 Aug 2020 TM01 Termination of appointment of Alastair Coulson as a director on 11 August 2020
11 Aug 2020 TM01 Termination of appointment of Paul Mccammon as a director on 11 August 2020