FOYLE VIEW MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mrs Heather Amanda Kershaw as a secretary on 2025-08-08

View Document

07/08/257 August 2025 NewWithdrawal of the directors' register information from the public register

View Document

07/08/257 August 2025 NewRegistered 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

View Document

07/08/257 August 2025 NewDirectors' register information at 2025-08-07 on withdrawal from the public register

View Document

24/04/2524 April 2025 Appointment of Mr Sean Mccallion as a director on 2025-04-16

View Document

24/04/2524 April 2025 Termination of appointment of Sophie Boyle as a director on 2025-03-20

View Document

24/04/2524 April 2025 Termination of appointment of Sean Mccallion as a director on 2025-03-20

View Document

18/04/2518 April 2025 Termination of appointment of Sophie Boyle as a director on 2025-03-20

View Document

18/04/2518 April 2025 Termination of appointment of Sean Mccallion as a director on 2025-03-20

View Document

18/04/2518 April 2025 Appointment of Miss Sophie Boyle as a director on 2024-08-27

View Document

18/04/2518 April 2025 Appointment of Mr Sean Mccallion as a director on 2024-10-01

View Document

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

View Document

17/04/2517 April 2025 Appointment of Miss Sophie Boyle as a director on 2024-08-28

View Document

17/04/2517 April 2025 Appointment of Mr Sean Mccallion as a director on 2024-10-01

View Document

17/04/2517 April 2025 Elect to keep the directors' register information on the public register

View Document

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

View Document

15/04/2515 April 2025 Appointment of Miss Pamela Mary Quinn as a director on 2025-01-19

View Document

15/04/2515 April 2025 Termination of appointment of Sean Mccallion as a director on 2025-03-20

View Document

15/04/2515 April 2025 Termination of appointment of Sophie Boyle as a director on 2025-03-20

View Document

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

View Document

15/04/2515 April 2025 Appointment of Mr Gerald O' Kane as a director on 2025-02-07

View Document

01/04/251 April 2025 Director's details changed for Peter Mcginty on 2025-03-05

View Document

11/03/2511 March 2025 Appointment of Paula Taylor as a director on 2025-03-06

View Document

11/03/2511 March 2025 Appointment of Mr Conor Mcveigh as a director on 2025-02-18

View Document

11/03/2511 March 2025 Appointment of Mrs Seana Quigley as a director on 2025-02-04

View Document

11/03/2511 March 2025 Appointment of Mr Lalit Kumar Chada as a director on 2025-02-25

View Document

19/01/2519 January 2025 Appointment of Peter Mcginty as a director on 2025-01-17

View Document

19/01/2519 January 2025 Appointment of Mr Matthew Hardy as a director on 2025-01-17

View Document

01/10/241 October 2024 Termination of appointment of Gerald O'kane as a director on 2024-09-27

View Document

01/10/241 October 2024 Appointment of Mr Sean Mccallion as a director on 2024-10-01

View Document

25/09/2425 September 2024 Termination of appointment of Paul Joseph Bradley as a director on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of Pamela Mary Quinn as a director on 2024-09-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-16 with updates

View Document

25/09/2425 September 2024 Termination of appointment of Peter Mc Ginty as a director on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of Pamela Mary Quinn as a secretary on 2024-09-25

View Document

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

View Document

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

View Document

04/09/244 September 2024 Termination of appointment of Paul Baylis as a director on 2024-08-27

View Document

20/08/2420 August 2024 Appointment of Mr Peter Mc Ginty as a director on 2024-06-20

View Document

24/05/2424 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-16 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MOYNE NOMINEES LIMITED

View Document

30/09/1530 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/10/1413 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/10/132 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/08/1025 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 3-4 CASTLE GATE DERRY BT48 6HG

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/09/0930 September 2009 16/08/09

View Document

06/07/096 July 2009 CHANGE OF ARD

View Document

18/09/0818 September 2008 CHANGE OF DIRS/SEC

View Document

12/09/0812 September 2008 16/08/08 ANNUAL RETURN SHUTTLE

View Document

12/08/0812 August 2008 CHANGE OF DIRS/SEC

View Document

12/08/0812 August 2008 CHANGE OF DIRS/SEC

View Document

12/08/0812 August 2008 CHANGE OF DIRS/SEC

View Document

10/07/0810 July 2008 31/08/07 ANNUAL ACCTS

View Document

20/09/0720 September 2007 16/08/07

View Document

04/07/074 July 2007 CHANGE IN SIT REG ADD

View Document

26/06/0726 June 2007 31/08/06 ANNUAL ACCTS

View Document

23/01/0723 January 2007 CHANGE IN SIT REG ADD

View Document

25/04/0625 April 2006 31/08/05 ANNUAL ACCTS

View Document

01/10/051 October 2005 16/08/05 ANNUAL RETURN SHUTTLE

View Document

16/06/0516 June 2005 31/08/04 ANNUAL ACCTS

View Document

10/09/0410 September 2004 16/08/04 ANNUAL RETURN SHUTTLE

View Document

30/07/0430 July 2004 31/08/03 ANNUAL ACCTS

View Document

07/09/037 September 2003 16/08/03 ANNUAL RETURN SHUTTLE

View Document

12/06/0312 June 2003 31/08/02 ANNUAL ACCTS

View Document

30/08/0230 August 2002 16/08/02 ANNUAL RETURN SHUTTLE

View Document

20/08/0220 August 2002 31/08/01 ANNUAL ACCTS

View Document

06/09/016 September 2001 16/08/01 ANNUAL RETURN SHUTTLE

View Document

28/11/0028 November 2000 UPDATED MEM AND ARTS

View Document

22/11/0022 November 2000 RESOLUTION TO CHANGE NAME

View Document

16/08/0016 August 2000 MEMORANDUM

View Document

16/08/0016 August 2000 DECLN COMPLNCE REG NEW CO

View Document

16/08/0016 August 2000

View Document

16/08/0016 August 2000

View Document

16/08/0016 August 2000 ARTICLES

View Document

16/08/0016 August 2000 PARS RE DIRS/SIT REG OFF

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