F & G DEVELOPMENT LIMITED

6 Margaret Street, Newry, BT34 1DF, Down, Northern Ireland
StatusACTIVE
Company No.NI063146
CategoryPrivate Limited Company
Incorporated15 Feb 2007
Age17 years, 4 months, 1 day
JurisdictionNorthern Ireland

SUMMARY

F & G DEVELOPMENT LIMITED is an active private limited company with number NI063146. It was incorporated 17 years, 4 months, 1 day ago, on 15 February 2007. The company address is 6 Margaret Street, Newry, BT34 1DF, Down, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-03

Old address: 33 Bocombra Hill Portadown Craigavon BT63 5SA Northern Ireland

New address: 6 Margaret Street Newry Down BT34 1DF

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Elizabeth Rowe

Cessation date: 2018-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-14

Psc name: Ivan Alexander Bell

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-14

Psc name: Gerard Rowe

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: 33 Bocombra Hill Portadown Craigavon BT63 5SA

Change date: 2019-01-04

Old address: 17 Mullurg Road Markethill Armagh BT60 1UB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Ivan Alexander Bell

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Majella Rowe

Termination date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Jane Elizabeth Rowe

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-14

Officer name: Jane Elizabeth Rowe

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Roslyn Bell

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Rowe

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Rowe

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roslyn Bell

Change date: 2010-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-15

Officer name: Jane Rowe

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Ivan Bell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 15 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-15

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 29/02/08 annual accts

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/02/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Dec 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 31 May 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Apr 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 15 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24-7 PAY LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:07773279
Status:ACTIVE
Category:Private Limited Company

AUTOMOTIVE RESEARCH AND CONSULTING LIMITED

35 PICCADILLY,LONDON,W1J 0DW

Number:02600822
Status:ACTIVE
Category:Private Limited Company

BARNTON PROPERTIES LIMITED

FIRST FLOOR,AVIEMORE,PH22 1RH

Number:SC272319
Status:ACTIVE
Category:Private Limited Company

CONSOLIDATED POWER INC LIMITED

SAWMILL LENHAM HEATH ROAD,MAIDSTONE,ME17 2BU

Number:07933779
Status:ACTIVE
Category:Private Limited Company

MATTHEW ALLCHURCH ARCHITECTS LIMITED

THE BOATHOUSE,TEDDINGTON,TW11 9NN

Number:03779530
Status:ACTIVE
Category:Private Limited Company

PURE POWER LTD

28 CARLTON RD,NORTHWICH,CW9 5PN

Number:09778919
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