DEVENISH BAR LTD

5 Millreagh Avenue 5 Millreagh Avenue, Belfast, BT16 1TZ, Northern Ireland
StatusACTIVE
Company No.NI608769
CategoryPrivate Limited Company
Incorporated25 Aug 2011
Age12 years, 8 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

DEVENISH BAR LTD is an active private limited company with number NI608769. It was incorporated 12 years, 8 months, 9 days ago, on 25 August 2011. The company address is 5 Millreagh Avenue 5 Millreagh Avenue, Belfast, BT16 1TZ, Northern Ireland.



Company Fillings

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Melanie Mcgovern

Change date: 2023-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-18

Psc name: Mrs Melanie Mcgovern

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Mcgovern

Change date: 2023-05-18

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Mcgovern

Change date: 2023-05-18

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Mcgovern

Change date: 2023-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Mcgovern

Change date: 2023-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Mcgovern

Change date: 2023-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-18

Officer name: Mr Martin Mcgovern

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

Old address: 24 Darling Street Enniskillen Co. Fermanagh BT74 7EW United Kingdom

Change date: 2023-05-18

New address: 5 Millreagh Avenue Dundonald Belfast BT16 1TZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 20 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Mcgovern

Change date: 2022-08-20

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Mcgovern

Change date: 2022-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Mcgovern

Change date: 2022-08-20

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Mcgovern

Change date: 2022-08-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 20 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Mcgovern

Change date: 2022-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-23

Old address: 10 Coole Drive Enniskillen BT74 6BS Northern Ireland

New address: 24 Darling Street Enniskillen Co. Fermanagh BT74 7EW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Mcgovern

Change date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Mcgovern

Change date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-11

Officer name: Mr Martin Mcgovern

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-11

Officer name: Mrs Melanie Mcgovern

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-11

Psc name: Mr Martin Mcgovern

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Melanie Mcgovern

Change date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-11

Psc name: Mr Ryan Mcgovern

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

New address: 10 Coole Drive Enniskillen BT74 6BS

Change date: 2019-06-07

Old address: 66 Killadeas Road Ballinamallard Enniskillen Co Fermanagh BT94 2FP Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6087690001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

Old address: 24 Darling Street Enniskillen Fermanagh BT74 7EW

New address: 66 Killadeas Road Ballinamallard Enniskillen Co Fermanagh BT94 2FP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Mcgovern

Notification date: 2017-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melanie Mcgovern

Notification date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6087690001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2011

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2011

Action Date: 06 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-06

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 25 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK CAT CLEANERS LIMITED

21 DUCROW COURT,BRISTOL,BS2 8AQ

Number:04469110
Status:ACTIVE
Category:Private Limited Company

CGA ENGINEERING LIMITED

CLINDRAG COTTAGE,THURSO,KW14 8SR

Number:SC509919
Status:ACTIVE
Category:Private Limited Company

DRAGON ELECTRICAL SOLUTIONS LIMITED

SHIP CANAL HOUSE,MANCHESTER,M2 4WU

Number:08616706
Status:ACTIVE
Category:Private Limited Company

EDDIES BOOKMAKERS LTD

2 MARKET SQUARE,NARBERTH,SA67 7AU

Number:07580670
Status:ACTIVE
Category:Private Limited Company

PEOPLES MOTOR FINANCE LIMITED

NO. 1,BRADFORD,BD1 2SU

Number:01078365
Status:ACTIVE
Category:Private Limited Company

SELECT PLUS GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11154590
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