Advanced company searchLink opens in new window

LOUGH ERNE HOLIDAY VILLAGE LIMITED

Company number NI003128

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2023 AA Accounts for a dormant company made up to 30 September 2023
12 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
12 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
20 Apr 2022 CH01 Director's details changed for Mr Robin Ronald Mills on 20 April 2022
09 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
03 Nov 2021 AP01 Appointment of Gareth Jonathan Sharpe as a director on 2 November 2021
13 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
02 Aug 2021 AP01 Appointment of Mr Robin Ronald Mills as a director on 31 July 2021
02 Aug 2021 TM01 Termination of appointment of Sarah Jane Sergeant as a director on 31 July 2021
01 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
26 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Feb 2020 TM01 Termination of appointment of Kate Dunham as a director on 31 January 2020
04 Dec 2019 AP01 Appointment of Mrs Sarah Jane Sergeant as a director on 1 December 2019
07 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
24 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Mar 2019 TM01 Termination of appointment of Alison Jane Henriksen as a director on 1 February 2019
01 Mar 2019 AP01 Appointment of Kate Dunham as a director on 1 February 2019
25 Oct 2018 TM01 Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
13 Sep 2018 AD01 Registered office address changed from 1 Cromac Quay Cromac Wood Belfast Northern Ireland BT7 2JD to 1st Floor 12 Cromac Quay Gasworks Belfast Northern Ireland BT7 2JD on 13 September 2018
13 Sep 2018 AP01 Appointment of Jodi Lea as a director on 3 September 2018
12 Sep 2018 TM01 Termination of appointment of Michael James Owen as a director on 3 September 2018
03 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017