STRATHFOYLE VILLAGE CENTRE LIMITED

Gortfoyle Business Centre 104 - 108 Spencer Road Gortfoyle Business Centre 104 - 108 Spencer Road, Derry, BT47 6AG, Derry
StatusACTIVE
Company No.NI042001
Category
Incorporated23 Nov 2001
Age22 years, 7 months, 19 days
JurisdictionNorthern Ireland

SUMMARY

STRATHFOYLE VILLAGE CENTRE LIMITED is an active with number NI042001. It was incorporated 22 years, 7 months, 19 days ago, on 23 November 2001. The company address is Gortfoyle Business Centre 104 - 108 Spencer Road Gortfoyle Business Centre 104 - 108 Spencer Road, Derry, BT47 6AG, Derry.



Company Fillings

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Moran

Termination date: 2024-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2016

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2014

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2013

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-03

Old address: 18a Queen Street Derry Derry BT48 7EF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2011

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-24

Old address: 31-33 Bawnmore Place Strathfoyle Londonderry BT47 6XP

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2010

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Sylvia Moran

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr. Tony Diver

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 17 Dec 2007

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2007-12-17

Officer name: Tony Diver

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/08 annual accts

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 23/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 30/11/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 23/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 30/11/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 23/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 30/11/05 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 23/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 30/11/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 May 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 23/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 30/11/03 annual accts

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 23/11/03 annual return shuttle

Documents

Legacy

Date: 24 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 30/11/02 annual accts

Documents

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 23/11/02 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Sep 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Incorporation company

Date: 23 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 23 Nov 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 23 Nov 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

BP JOINERY LIMITED

VALENTINE HOUSE,TADCASTER,LS24 9DY

Number:11841535
Status:ACTIVE
Category:Private Limited Company

BRISTOL BUTTR LTD

UNIT 3 LAWRENCE HILL INDUSTRIAL ESTATE,BRISTOL,BS5 9LT

Number:11824210
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR PROPERTY SOLUTIONS LIMITED

47 KIRKBRIDE WAY,STOCKTON-ON-TEES,TS17 5NN

Number:11111648
Status:ACTIVE
Category:Private Limited Company

FORNET PROJECTS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL022435
Status:ACTIVE
Category:Limited Partnership

SAW FINANCE LTD

3 SPRING MILL COURT,BURNLEY,BB12 9EF

Number:11230947
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKOOPZ DESSERTZ LIMITED

15 HIGH STREET,BIRMINGHAM,B35 7PR

Number:11525502
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