- Company Overview for FARASHA DEVELOPMENTS LIMITED (NI055976)
- Filing history for FARASHA DEVELOPMENTS LIMITED (NI055976)
- People for FARASHA DEVELOPMENTS LIMITED (NI055976)
- Charges for FARASHA DEVELOPMENTS LIMITED (NI055976)
- More for FARASHA DEVELOPMENTS LIMITED (NI055976)
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) |
---|---|---|---|
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jul 2023 | MA | Memorandum and Articles of Association | |
26 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
27 Jul 2022 | CH01 | Director's details changed for Mr Peter O'donnell on 1 July 2022 | |
27 Jul 2022 | CH01 | Director's details changed for Mr Peter O'donnell on 27 July 2022 | |
27 Jul 2022 | CH03 | Secretary's details changed for Mrs Pauline O'donnell on 1 July 2022 | |
27 Jul 2022 | PSC05 | Change of details for Syerla Holdings Ltd as a person with significant control on 1 July 2022 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
13 Aug 2019 | PSC05 | Change of details for O&S Holdings Ltd as a person with significant control on 9 October 2018 | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Sep 2017 | AD01 | Registered office address changed from 106 Syerla Road Benburb Dungannon County Tyrone BT71 7PX to 34 Culrevog Road Dungannon County Tyrone BT71 7PY on 21 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
04 Sep 2017 | PSC02 | Notification of O&S Holdings Ltd as a person with significant control on 1 July 2016 |