DOAGH VILLAGE GREEN DEVELOPMENT LTD
Company number NI650068
- Company Overview for DOAGH VILLAGE GREEN DEVELOPMENT LTD (NI650068)
- Filing history for DOAGH VILLAGE GREEN DEVELOPMENT LTD (NI650068)
- People for DOAGH VILLAGE GREEN DEVELOPMENT LTD (NI650068)
- Registers for DOAGH VILLAGE GREEN DEVELOPMENT LTD (NI650068)
- More for DOAGH VILLAGE GREEN DEVELOPMENT LTD (NI650068)
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) |
---|---|---|---|
11 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
17 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Mar 2022 | TM01 | Termination of appointment of John Alexander Wylie as a director on 14 March 2022 | |
15 Mar 2022 | PSC07 | Cessation of John Alexander Wylie as a person with significant control on 14 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Richard Chestnutt as a director on 11 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from 3 Village Green Doagh Ballyclare BT39 0UD Northern Ireland to 23 Village Green Doagh Ballyclare BT39 0UD on 11 March 2022 | |
11 Mar 2022 | EH01 | Elect to keep the directors' register information on the public register | |
06 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
04 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
02 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
05 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
05 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Mar 2019 | PSC01 | Notification of Maurice Hall as a person with significant control on 1 January 2019 | |
09 Mar 2019 | PSC01 | Notification of John Alexander Wylie as a person with significant control on 1 January 2019 | |
07 Jan 2019 | PSC07 | Cessation of William Derek Weir as a person with significant control on 6 January 2019 | |
07 Jan 2019 | PSC07 | Cessation of Robert Charles Greer as a person with significant control on 6 January 2019 | |
06 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
15 Oct 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 December 2018 | |
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 22 May 2018
|
|
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|