DEVENISH BAR LTD
Status | ACTIVE |
Company No. | NI608769 |
Category | Private Limited Company |
Incorporated | 25 Aug 2011 |
Age | 12 years, 8 months, 9 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 25 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6087690001
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 23 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 6087690001
Documents
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
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
Capital allotment shares
Date: 06 Oct 2011
Action Date: 06 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-06
Capital : 3 GBP
Documents
Some Companies
21 DUCROW COURT,BRISTOL,BS2 8AQ
Number: | 04469110 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 MARKET SQUARE,NARBERTH,SA67 7AU
Number: | 07580670 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 1,BRADFORD,BD1 2SU
Number: | 01078365 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11154590 |
Status: | ACTIVE |
Category: | Private Limited Company |