FINTONA MEDICAL HALL LIMITED
Status | ACTIVE |
Company No. | NI620839 |
Category | Private Limited Company |
Incorporated | 09 Oct 2013 |
Age | 10 years, 7 months, 23 days |
Jurisdiction | Northern Ireland |
SUMMARY
FINTONA MEDICAL HALL LIMITED is an active private limited company with number NI620839. It was incorporated 10 years, 7 months, 23 days ago, on 09 October 2013. The company address is 10 Carnalea Manor 10 Carnalea Manor, Omagh, BT78 2PQ, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: AD01
Old address: 120 Killyliss Road Fintona Omagh County Tyrone BT78 2LL
Change date: 2023-11-08
New address: 10 Carnalea Manor Seskanore Omagh BT78 2PQ
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 24 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage satisfy charge full
Date: 28 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6208390001
Documents
Resolution
Date: 03 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Notification of a person with significant control
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-31
Psc name: N Booth Holdings Ltd
Documents
Cessation of a person with significant control
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-31
Psc name: Richard Raymond Dowdalls
Documents
Cessation of a person with significant control
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sandra Margaret Dowdalls
Cessation date: 2023-03-31
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-31
Officer name: Mr Nigel Booth
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Sandra Margaret Dowdalls
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Richard Raymond Dowdalls
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-31
Charge number: NI6208390002
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Resolution
Date: 10 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6208390001
Charge creation date: 2020-11-02
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
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: 18 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 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: 04 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Certificate change of name company
Date: 21 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dowdalls pharmacies LIMITED\certificate issued on 21/10/13
Documents
Incorporation company
Date: 09 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
119 A STEPHENDALE ROAD,LONDON,SW6 2PS
Number: | 09988860 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BEECHILL PARK AVENUE,BELFAST,BT8 7PR
Number: | NI620248 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACADE ENGINEERING AND ANALYSIS SERVICES LIMITED
SUITE 8, TRADMARK HOUSE,CANNOCK,WS11 7FA
Number: | 09416479 |
Status: | ACTIVE |
Category: | Private Limited Company |
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 09052172 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIWIORS TRADING COMPANY LIMITED
4 FREDERICK TERRACE,BRIGHTON,BN1 1AX
Number: | 08777938 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HEADFIELD ROAD,DEWSBURY,WF12 9JF
Number: | 04356504 |
Status: | ACTIVE |
Category: | Private Limited Company |