FIR TREES HOTEL STRABANE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0382940014

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE MARGARET KELLY

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MAJELLA KELLY / 30/11/2018

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0382940013

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0382940012

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0382940011

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1621 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0382940010

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN KELLY / 03/04/2010

View Document

01/06/101 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARGARET KELLY / 03/04/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELLY / 03/04/2010

View Document

11/05/1011 May 2010 29/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2009 with full list of shareholders

View Document

30/04/1030 April 2010 03/09/00 STATEMENT OF CAPITAL GBP 2

View Document

25/02/1025 February 2010 03/09/00 STATEMENT OF CAPITAL GBP 3

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 31/03/08 ANNUAL ACCTS

View Document

17/04/0817 April 2008 03/04/08 ANNUAL RETURN SHUTTLE

View Document

06/02/086 February 2008 31/03/07 ANNUAL ACCTS

View Document

30/04/0730 April 2007 03/04/07 ANNUAL RETURN SHUTTLE

View Document

13/12/0613 December 2006 31/03/06 ANNUAL ACCTS

View Document

09/06/069 June 2006 0000

View Document

09/06/069 June 2006 0000

View Document

06/06/066 June 2006 PARS RE MORTAGE

View Document

11/04/0611 April 2006 03/04/06 ANNUAL RETURN SHUTTLE

View Document

20/02/0620 February 2006 31/03/05 ANNUAL ACCTS

View Document

09/02/059 February 2005 31/03/04 ANNUAL ACCTS

View Document

08/09/048 September 2004 PARS RE MORTAGE

View Document

24/08/0424 August 2004 PARS RE MORTAGE

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 PARS RE MORTAGE

View Document

29/04/0429 April 2004 03/04/04 ANNUAL RETURN SHUTTLE

View Document

26/09/0326 September 2003 31/03/03 ANNUAL ACCTS

View Document

30/04/0330 April 2003 AUDITOR RESIGNATION

View Document

10/04/0310 April 2003 03/04/03 ANNUAL RETURN SHUTTLE

View Document

29/08/0229 August 2002 31/03/02 ANNUAL ACCTS

View Document

26/07/0226 July 2002 03/04/01 ANNUAL RETURN SHUTTLE

View Document

27/06/0227 June 2002 CHANGE OF DIRS/SEC

View Document

17/02/0217 February 2002 31/03/01 ANNUAL ACCTS

View Document

06/12/016 December 2001 CHANGE OF ARD

View Document

17/05/0017 May 2000 PARS RE MORTAGE

View Document

17/05/0017 May 2000 PARS RE MORTAGE

View Document

10/05/0010 May 2000 PARS RE MORTAGE

View Document

07/05/007 May 2000 CHANGE OF DIRS/SEC

View Document

07/05/007 May 2000 CHANGE IN SIT REG ADD

View Document

07/05/007 May 2000 NOT OF INCR IN NOM CAP

View Document

07/05/007 May 2000 SPECIAL/EXTRA RESOLUTION

View Document

07/05/007 May 2000 UPDATED MEM AND ARTS

View Document

07/05/007 May 2000 CHANGE OF DIRS/SEC

View Document

07/05/007 May 2000 SPECIAL/EXTRA RESOLUTION

View Document

19/04/0019 April 2000 RESOLUTION TO CHANGE NAME

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 DECLN COMPLNCE REG NEW CO

View Document

03/04/003 April 2000 PARS RE DIRS/SIT REG OFF

View Document

03/04/003 April 2000 ARTICLES

View Document

03/04/003 April 2000 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company