FINTONA MEDICAL HALL LIMITED

10 Carnalea Manor 10 Carnalea Manor, Omagh, BT78 2PQ, Northern Ireland
StatusACTIVE
Company No.NI620839
CategoryPrivate Limited Company
Incorporated09 Oct 2013
Age10 years, 7 months, 23 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6208390001

Documents

View document PDF

Resolution

Date: 03 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALICE LILY INTERIORS LIMITED

119 A STEPHENDALE ROAD,LONDON,SW6 2PS

Number:09988860
Status:ACTIVE
Category:Private Limited Company

DM HEWITT LTD

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

GOAT ROCK PROPERTIES LTD

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

STAR PETROLEUM UK LIMITED

11 HEADFIELD ROAD,DEWSBURY,WF12 9JF

Number:04356504
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