Advanced company searchLink opens in new window

DOAGH VILLAGE GREEN DEVELOPMENT LTD

Company number NI650068

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)
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
  • GBP 60
04 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-04
  • GBP 3