EAGRY GARDENS MANAGEMENT LIMITED

11 Irish Green Street, Limavady, BT49 9AA, Northern Ireland
StatusACTIVE
Company No.NI056437
CategoryPrivate Limited Company
Incorporated08 Sep 2005
Age18 years, 8 months, 25 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/09/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 08/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 371SR(NI)

Description: 08/09/07

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 08/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Incorporation company

Date: 08 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOKINGLAB LIMITED

67-71 NORTHWOOD STREET,BIRMINGHAM,B3 1TX

Number:11764238
Status:ACTIVE
Category:Private Limited Company

ECONOLAND LIMITED

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

HT MOTOR GROUP LTD

2A FRANCIS STREET,LEICESTER,LE2 2BD

Number:11654549
Status:ACTIVE
Category:Private Limited Company

JESUS HEALS HEALTHCARE UK LTD

20 LONGHIRST DRIVE,CRAMLINGTON,NE23 7XL

Number:10292254
Status:ACTIVE
Category:Private Limited Company

LAGGAN CONSULTING LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC263546
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