DHG DERRY COMMERCIAL LIMITED

17-19 Butcher Street, Londonderry, BT48 6HL, Derry
StatusACTIVE
Company No.NI626525
CategoryPrivate Limited Company
Incorporated05 Sep 2014
Age9 years, 8 months, 29 days
JurisdictionNorthern Ireland

SUMMARY

DHG DERRY COMMERCIAL LIMITED is an active private limited company with number NI626525. It was incorporated 9 years, 8 months, 29 days ago, on 05 September 2014. The company address is 17-19 Butcher Street, Londonderry, BT48 6HL, Derry.



Company Fillings

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thomas Mcnally

Termination date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-24

Officer name: Shane Casserly

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-24

Officer name: Dermot Finbarr Crowley

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-23

Officer name: Emma Patricia Dalton

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Anthony Mccann

Termination date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Casserly

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6265250001

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Mckeon

Change date: 2018-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Capital : 1,408,143 GBP

Date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2015

Action Date: 03 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-03

Charge number: NI6265250001

Documents

View document PDF

Memorandum articles

Date: 30 Dec 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-20

New address: 17-19 Butcher Street Londonderry Derry BT48 6HL

Old address: C/O a&L Goodbody 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK CIRCLE PROPERTY LTD.

THE APEX,COVENTRY,CV1 3PP

Number:11717302
Status:ACTIVE
Category:Private Limited Company

CAHILL SUBSEA ENGINEERING LIMITED

74 MORGAN WAY,BATHGATE,EH48 2JB

Number:SC410361
Status:ACTIVE
Category:Private Limited Company

CAIAMARA LIMITED

15 OGLANDER ROAD,LONDON,SE15 4EQ

Number:05268857
Status:ACTIVE
Category:Private Limited Company

DACOTEC LIMITED

WYMONDHAM BUSINESS CENTRE,WYMONDHAM,NR18 0PN

Number:09081983
Status:ACTIVE
Category:Private Limited Company

SBTAXADVICE LIMITED

133 LEESIDE CRESCENT,LONDON,NW11 0JN

Number:06525764
Status:ACTIVE
Category:Private Limited Company

THE VAPOUR DEN LTD

87 CAERPHILLY ROAD,CAERPHILLY,CF83 4FS

Number:08623030
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