Advanced company searchLink opens in new window

FITZWILLIAM (GYLO) HOLDINGS LIMITED

Company number NI661300

Filter by category

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)
27 Mar 2024 AD01 Registered office address changed from 6th Floor Rivers House 48-60 High Street Belfast BT1 2BE Northern Ireland to 6th Floor River House 48-60 High Street Belfast BT1 2BE on 27 March 2024
25 Mar 2024 AD01 Registered office address changed from Rivers Edge 11 Ravenhill Road Belfast Antrim BT6 8DN Northern Ireland to 6th Floor Rivers House 48-60 High Street Belfast BT1 2BE on 25 March 2024
12 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
05 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
21 Aug 2023 TM01 Termination of appointment of Ian Elkington as a director on 21 August 2023
31 May 2023 AA Accounts for a dormant company made up to 31 May 2022
21 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
21 Feb 2023 PSC05 Change of details for Callender Street Nominees Limited as a person with significant control on 20 February 2023
18 May 2022 AA Accounts for a small company made up to 31 May 2021
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
08 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 May 2021
26 Nov 2021 TM01 Termination of appointment of Michael Hugh Jennings as a director on 11 January 2021
26 Nov 2021 AP01 Appointment of Ian Elkington as a director on 11 January 2021
26 Nov 2021 AP01 Appointment of Mr Edward Moore as a director on 11 January 2021
05 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
05 Feb 2021 AD01 Registered office address changed from Lindsay House 10 Callender Street Belfast BT1 5BN United Kingdom to Rivers Edge 11 Ravenhill Road Belfast Antrim BT6 8DN on 5 February 2021
14 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of Sean David Lavery as a director on 31 March 2020
22 May 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
10 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-10
  • GBP 1