EAGRY GARDENS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | NI056437 |
Category | Private Limited Company |
Incorporated | 08 Sep 2005 |
Age | 18 years, 8 months, 25 days |
Jurisdiction | Northern Ireland |
SUMMARY
EAGRY GARDENS MANAGEMENT LIMITED is an active private limited company with number NI056437. It was incorporated 18 years, 8 months, 25 days ago, on 08 September 2005. The company address is 11 Irish Green Street, Limavady, BT49 9AA, Northern Ireland.
Company Fillings
Accounts with accounts type dormant
Date: 29 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type dormant
Date: 09 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type dormant
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type dormant
Date: 21 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type dormant
Date: 26 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type dormant
Date: 24 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Old address: C/O Jswap Property Management 33 Main Street Limavady County Londonderry BT49 0EP
Change date: 2018-01-25
New address: 11 Irish Green Street Limavady BT49 9AA
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 07 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-07
Officer name: Mr William Graham Mccrory
Documents
Termination director company with name termination date
Date: 09 Oct 2017
Action Date: 07 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Wallace
Termination date: 2017-10-07
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Termination director company with name termination date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: John Douglas
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type dormant
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person secretary company with name date
Date: 26 Jan 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Patton
Appointment date: 2015-09-01
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-11
Officer name: Mr John Douglas
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Moore
Appointment date: 2015-09-11
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Mccook
Termination date: 2015-09-11
Documents
Termination secretary company with name termination date
Date: 24 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-11
Officer name: Ivan Mccook
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-11
Officer name: Alice Mccook
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Mccook
Termination date: 2015-09-11
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-11
Officer name: Mrs Sharon Norris
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Senior
Appointment date: 2015-09-11
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Wallace
Appointment date: 2015-09-11
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Old address: 52 Catherine Street Limavady County Londonderry BT49 9DB
New address: C/O Jswap Property Management 33 Main Street Limavady County Londonderry BT49 0EP
Change date: 2015-09-15
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Mccook
Termination date: 2015-09-11
Documents
Termination secretary company with name termination date
Date: 15 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-11
Officer name: Ivan Mccook
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type dormant
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: C/O Brackenwood Property Management 8 Society Street Coleraine County Londonderry BT52 1LA Northern Ireland
Documents
Change registered office address company with date old address
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Address
Type: AD01
Old address: 52 Catherine Street Limavady Co Londonderry BT49 9DB
Change date: 2013-07-31
Documents
Accounts with accounts type dormant
Date: 12 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type dormant
Date: 01 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type dormant
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Accounts with accounts type dormant
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 20 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 08/09/09 annual return shuttle
Documents
Legacy
Date: 30 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 08/09/08 annual return shuttle
Documents
Legacy
Date: 07 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 371SR(NI)
Description: 08/09/07
Documents
Legacy
Date: 12 Nov 2007
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 03 Oct 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 03 Oct 2007
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 15 Jun 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 08/09/06 annual return shuttle
Documents
Legacy
Date: 27 Oct 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Some Companies
67-71 NORTHWOOD STREET,BIRMINGHAM,B3 1TX
Number: | 11764238 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 JEROME DRIVE,ST ALBANS,AL3 4LT
Number: | 04179249 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCEL OFFICE SOLUTIONS LIMITED
66-69 PEGHOLME MILL,OTLEY,LS21 3JP
Number: | 04872230 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A FRANCIS STREET,LEICESTER,LE2 2BD
Number: | 11654549 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LONGHIRST DRIVE,CRAMLINGTON,NE23 7XL
Number: | 10292254 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AINSLIE PLACE,EDINBURGH,EH3 6AT
Number: | SC263546 |
Status: | ACTIVE |
Category: | Private Limited Company |