FINNEBROGUE VEGETARIAN COMPANY LIMITED

NI661682
GATELODGE COTTAGE 29-31 KILLYLEAGH ROAD DOWNPATRICK UNITED KINGDOM BT30 9BL

Documents

Documents
Date Category Description Pages
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2024 mortgage Registration of a charge 44 Buy now
20 Nov 2023 accounts Annual Accounts 29 Buy now
17 Nov 2023 mortgage Statement of release/cease from a charge 1 Buy now
04 Oct 2023 officers Appointment of director (Mr Roger Burnley) 2 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2023 mortgage Statement of release/cease from a charge 1 Buy now
28 Feb 2023 mortgage Registration of a charge 27 Buy now
16 Dec 2022 accounts Annual Accounts 28 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 officers Termination of appointment of director (David Brown Manning) 1 Buy now
02 Dec 2021 accounts Annual Accounts 27 Buy now
14 May 2021 officers Termination of appointment of director (Denis Lynn) 1 Buy now
14 May 2021 officers Appointment of director (Mr Colin James Walsh) 2 Buy now
14 May 2021 officers Appointment of director (Mr David Brown Manning) 2 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 22 Buy now
28 Oct 2020 officers Appointment of director (Mr Andrew Nethercott) 2 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2020 capital Return of Allotment of shares 4 Buy now
17 Feb 2020 capital Return of Allotment of shares 4 Buy now
14 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2020 officers Appointment of director (Christine Henning Lynn) 2 Buy now
12 Feb 2020 mortgage Registration of a charge 45 Buy now
06 Feb 2020 officers Appointment of director (Mr Andrew Ware) 2 Buy now
04 Sep 2019 accounts Change Account Reference Date Company Current Shortened 3 Buy now
23 May 2019 incorporation Incorporation Company 41 Buy now