DONAGH GROVE MANAGEMENT CO LIMITED

1 Kildare Street, Newry, BT34 1DQ, Northern Ireland
StatusACTIVE
Company No.NI049044
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 5 months, 2 days
JurisdictionNorthern Ireland

SUMMARY

DONAGH GROVE MANAGEMENT CO LIMITED is an active private limited company with number NI049044. It was incorporated 20 years, 5 months, 2 days ago, on 15 December 2003. The company address is 1 Kildare Street, Newry, BT34 1DQ, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick James Mcveigh

Appointment date: 2020-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-13

Officer name: Jack James Mcveigh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

New address: 1 Kildare Street Newry BT34 1DQ

Old address: 1226 Quarry Lane Dublin Road Newry Co Down BT35 8QP

Change date: 2020-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack James Mcveigh

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olivia Cunningham

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Mcveigh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mcveigh

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olivia Susan Mcveigh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 24 Mar 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 30/12/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 371SR(NI)

Description: 15/12/07

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 30/12/06 annual accts

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 15/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 30/12/05 annual accts

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 15/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 15/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 30/12/04 annual accts

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Jan 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 15 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

AGATE ELECTRICAL SERVICES LIMITED

8 SOUTH VIEW,WASHINGTON,NE38 8AH

Number:09728318
Status:ACTIVE
Category:Private Limited Company

H F C H LIMITED

THE HARE & HOUNDS THE SQUARE,FARNHAM,GU10 4AA

Number:07467965
Status:ACTIVE
Category:Private Limited Company

JOINT INVESTMENT SOLUTIONS LIMITED

2A ELDERBERRY WAY,WILMSLOW,SK9 2RZ

Number:10859693
Status:ACTIVE
Category:Private Limited Company

MILTON CONSTRUCTION LIMITED

CENTAUR HOUSE,COLD NEWTON,LE7 9DA

Number:08330267
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE-UNDER-LYME STADIUM LIMITED

74-78, WELSH ROAD WELSH ROAD,DEESIDE,CH5 2HU

Number:01061978
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST VEHICLE WINDSCREEN REPAIRS LIMITED

KINGSLEY COTTAGE EST STREET,BEAWORTHY,EX21 5HS

Number:10438917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source