- Company Overview for RIVERCOOL FARM LTD (NI049203)
- Filing history for RIVERCOOL FARM LTD (NI049203)
- People for RIVERCOOL FARM LTD (NI049203)
- More for RIVERCOOL FARM LTD (NI049203)
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) |
---|---|---|---|
14 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
09 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
08 Mar 2021 | AD01 | Registered office address changed from 22 Cornafannoge Road Coolnagrane Maguiresbridge Co. Fermanagh BT94 4BW Northern Ireland to 22 Cornafannoge Road Coolnagrane Maguiresbridge Co. Fermanagh BT94 4NE on 8 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Gareth John Armstrong on 8 February 2021 | |
08 Mar 2021 | CH03 | Secretary's details changed for Mr Gareth John Armstrong on 8 February 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of John Samuel Armstrong as a director on 8 February 2021 | |
08 Mar 2021 | PSC01 | Notification of Sharon Armstrong as a person with significant control on 8 February 2021 | |
08 Mar 2021 | PSC07 | Cessation of Margaret Armstrong as a person with significant control on 8 February 2021 | |
08 Mar 2021 | PSC07 | Cessation of John Armstrong as a person with significant control on 8 February 2021 | |
07 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
28 Aug 2019 | PSC04 | Change of details for Mrs Margaret Armstrong as a person with significant control on 22 August 2019 | |
28 Aug 2019 | PSC04 | Change of details for Mr John Armstrong as a person with significant control on 22 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 22 Cornafonnoge Road Coolnagrane Maguiresbridge Co. Fermanagh BT94 4BW Northern Ireland to 22 Cornafannoge Road Coolnagrane Maguiresbridge Co. Fermanagh BT94 4BW on 28 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mr John Samuel Armstrong on 22 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mr Gareth John Armstrong on 22 August 2019 | |
28 Aug 2019 | CH03 | Secretary's details changed for Mr Gareth John Armstrong on 22 August 2019 |