FOYLE VIEW MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | NI039140 |
Category | Private Limited Company |
Incorporated | 16 Aug 2000 |
Age | 23 years, 9 months, 16 days |
Jurisdiction | Northern Ireland |
SUMMARY
FOYLE VIEW MANAGEMENT LIMITED is an active private limited company with number NI039140. It was incorporated 23 years, 9 months, 16 days ago, on 16 August 2000. The company address is Office 8 Springrowth House Ballinsha Road Office 8 Springrowth House Ballinsha Road, Derry, BT48 0GG, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 24 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with updates
Date: 25 Sep 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-04
Officer name: Seamus Gerard Mullan
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moyne Nominees Limited
Termination date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change registered office address company with date old address
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Address
Type: AD01
Old address: 3-4 Castle Gate Derry BT48 6HG
Change date: 2010-01-16
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 371SR(NI)
Description: 16/08/09
Documents
Legacy
Date: 06 Jul 2009
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 17 Oct 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 10 Oct 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 16/08/08 annual return shuttle
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/08/07 annual accts
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 371SR(NI)
Description: 16/08/07
Documents
Legacy
Date: 04 Jul 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 26 Jun 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/06 annual accts
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 25 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/08/05 annual accts
Documents
Legacy
Date: 01 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 16/08/05 annual return shuttle
Documents
Legacy
Date: 16 Jun 2005
Category: Accounts
Type: AC(NI)
Description: 31/08/04 annual accts
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 371S(NI)
Description: 16/08/04 annual return shuttle
Documents
Legacy
Date: 30 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 31/08/03 annual accts
Documents
Legacy
Date: 07 Sep 2003
Category: Annual-return
Type: 371S(NI)
Description: 16/08/03 annual return shuttle
Documents
Legacy
Date: 12 Jun 2003
Category: Accounts
Type: AC(NI)
Description: 31/08/02 annual accts
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 371S(NI)
Description: 16/08/02 annual return shuttle
Documents
Legacy
Date: 20 Aug 2002
Category: Accounts
Type: AC(NI)
Description: 31/08/01 annual accts
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 371S(NI)
Description: 16/08/01 annual return shuttle
Documents
Legacy
Date: 28 Nov 2000
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 22 Nov 2000
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 16 Aug 2000
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 16 Aug 2000
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 16 Aug 2000
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 16 Aug 2000
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
104 HIGH STREET,WEST WICKHAM,BR4 0NF
Number: | 11030324 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW
Number: | 10329685 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 07062849 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,E3 3BF
Number: | 11201416 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK HOUSE 7 HYDRA, ORION COURT,IPSWICH,IP6 0LW
Number: | 10178164 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007993 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |