FOYLE VIEW MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Appointment of Mrs Heather Amanda Kershaw as a secretary on 2025-08-08 |
07/08/257 August 2025 New | Withdrawal of the directors' register information from the public register |
07/08/257 August 2025 New | Registered office address changed from 12 Foyleview Apartments Strand Road Londonderry BT48 7NS Northern Ireland to 89 Dowland Road Limavady BT49 0HR on 2025-08-07 |
07/08/257 August 2025 New | Directors' register information at 2025-08-07 on withdrawal from the public register |
24/04/2524 April 2025 | Appointment of Mr Sean Mccallion as a director on 2025-04-16 |
24/04/2524 April 2025 | Termination of appointment of Sophie Boyle as a director on 2025-03-20 |
24/04/2524 April 2025 | Termination of appointment of Sean Mccallion as a director on 2025-03-20 |
18/04/2518 April 2025 | Termination of appointment of Sophie Boyle as a director on 2025-03-20 |
18/04/2518 April 2025 | Termination of appointment of Sean Mccallion as a director on 2025-03-20 |
18/04/2518 April 2025 | Appointment of Miss Sophie Boyle as a director on 2024-08-27 |
18/04/2518 April 2025 | Appointment of Mr Sean Mccallion as a director on 2024-10-01 |
17/04/2517 April 2025 | Registered office address changed from 12 Foyleview Apartments Strand Road Londonderry BT48 7NS Northern Ireland to 21 Drumagarner Road Kilrea Coleraine BT51 5TB on 2025-04-17 |
17/04/2517 April 2025 | Appointment of Miss Sophie Boyle as a director on 2024-08-28 |
17/04/2517 April 2025 | Appointment of Mr Sean Mccallion as a director on 2024-10-01 |
17/04/2517 April 2025 | Elect to keep the directors' register information on the public register |
17/04/2517 April 2025 | Registered office address changed from 21 Drumagarner Road Kilrea Coleraine BT51 5TB Northern Ireland to 12 Foyleview Apartments Strand Road Londonderry BT48 7NS on 2025-04-17 |
15/04/2515 April 2025 | Appointment of Miss Pamela Mary Quinn as a director on 2025-01-19 |
15/04/2515 April 2025 | Termination of appointment of Sean Mccallion as a director on 2025-03-20 |
15/04/2515 April 2025 | Termination of appointment of Sophie Boyle as a director on 2025-03-20 |
15/04/2515 April 2025 | Registered office address changed from 21 Drumagarner Road Kilrea Coleraine BT51 5TB Northern Ireland to 12 Foyleview Apartments Strand Road Londonderry BT48 7NS on 2025-04-15 |
15/04/2515 April 2025 | Appointment of Mr Gerald O' Kane as a director on 2025-02-07 |
01/04/251 April 2025 | Director's details changed for Peter Mcginty on 2025-03-05 |
11/03/2511 March 2025 | Appointment of Paula Taylor as a director on 2025-03-06 |
11/03/2511 March 2025 | Appointment of Mr Conor Mcveigh as a director on 2025-02-18 |
11/03/2511 March 2025 | Appointment of Mrs Seana Quigley as a director on 2025-02-04 |
11/03/2511 March 2025 | Appointment of Mr Lalit Kumar Chada as a director on 2025-02-25 |
19/01/2519 January 2025 | Appointment of Peter Mcginty as a director on 2025-01-17 |
19/01/2519 January 2025 | Appointment of Mr Matthew Hardy as a director on 2025-01-17 |
01/10/241 October 2024 | Termination of appointment of Gerald O'kane as a director on 2024-09-27 |
01/10/241 October 2024 | Appointment of Mr Sean Mccallion as a director on 2024-10-01 |
25/09/2425 September 2024 | Termination of appointment of Paul Joseph Bradley as a director on 2024-09-25 |
25/09/2425 September 2024 | Termination of appointment of Pamela Mary Quinn as a director on 2024-09-25 |
25/09/2425 September 2024 | Confirmation statement made on 2024-08-16 with updates |
25/09/2425 September 2024 | Termination of appointment of Peter Mc Ginty as a director on 2024-09-25 |
25/09/2425 September 2024 | Termination of appointment of Pamela Mary Quinn as a secretary on 2024-09-25 |
25/09/2425 September 2024 | Registered office address changed from Office 8 Springrowth House Ballinska Road Derry Derry BT48 0GG Northern Ireland to 21 Drumagarner Road Kilrea Coleraine BT51 5TB on 2024-09-25 |
04/09/244 September 2024 | Registered office address changed from Office 8 Springrowth House Ballinsha Road Derry Derry Northern Ireland BT48 0GG to Office 8 Springrowth House Ballinska Road Derry Derry BT48 0GG on 2024-09-04 |
04/09/244 September 2024 | Termination of appointment of Paul Baylis as a director on 2024-08-27 |
20/08/2420 August 2024 | Appointment of Mr Peter Mc Ginty as a director on 2024-06-20 |
24/05/2424 May 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
25/09/2325 September 2023 | Confirmation statement made on 2023-08-16 with updates |
01/09/231 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-16 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
16/06/1716 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
01/10/151 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MOYNE NOMINEES LIMITED |
30/09/1530 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/10/1413 October 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/10/132 October 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/08/1224 August 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/08/1025 August 2010 | Annual return made up to 16 August 2010 with full list of shareholders |
16/01/1016 January 2010 | REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 3-4 CASTLE GATE DERRY BT48 6HG |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
30/09/0930 September 2009 | 16/08/09 |
06/07/096 July 2009 | CHANGE OF ARD |
18/09/0818 September 2008 | CHANGE OF DIRS/SEC |
12/09/0812 September 2008 | 16/08/08 ANNUAL RETURN SHUTTLE |
12/08/0812 August 2008 | CHANGE OF DIRS/SEC |
12/08/0812 August 2008 | CHANGE OF DIRS/SEC |
12/08/0812 August 2008 | CHANGE OF DIRS/SEC |
10/07/0810 July 2008 | 31/08/07 ANNUAL ACCTS |
20/09/0720 September 2007 | 16/08/07 |
04/07/074 July 2007 | CHANGE IN SIT REG ADD |
26/06/0726 June 2007 | 31/08/06 ANNUAL ACCTS |
23/01/0723 January 2007 | CHANGE IN SIT REG ADD |
25/04/0625 April 2006 | 31/08/05 ANNUAL ACCTS |
01/10/051 October 2005 | 16/08/05 ANNUAL RETURN SHUTTLE |
16/06/0516 June 2005 | 31/08/04 ANNUAL ACCTS |
10/09/0410 September 2004 | 16/08/04 ANNUAL RETURN SHUTTLE |
30/07/0430 July 2004 | 31/08/03 ANNUAL ACCTS |
07/09/037 September 2003 | 16/08/03 ANNUAL RETURN SHUTTLE |
12/06/0312 June 2003 | 31/08/02 ANNUAL ACCTS |
30/08/0230 August 2002 | 16/08/02 ANNUAL RETURN SHUTTLE |
20/08/0220 August 2002 | 31/08/01 ANNUAL ACCTS |
06/09/016 September 2001 | 16/08/01 ANNUAL RETURN SHUTTLE |
28/11/0028 November 2000 | UPDATED MEM AND ARTS |
22/11/0022 November 2000 | RESOLUTION TO CHANGE NAME |
16/08/0016 August 2000 | MEMORANDUM |
16/08/0016 August 2000 | DECLN COMPLNCE REG NEW CO |
16/08/0016 August 2000 | |
16/08/0016 August 2000 | |
16/08/0016 August 2000 | ARTICLES |
16/08/0016 August 2000 | PARS RE DIRS/SIT REG OFF |
More Company Information
Recently Viewed
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