Download leads from Nexok and grow your business. Find out more

Fermanagh Motorcycle Club Ltd

Documents

Total Documents34
Total Pages188

Filing History

8 November 2023Total exemption full accounts made up to 31 January 2023
2 February 2023Total exemption full accounts made up to 31 January 2022
12 January 2023Confirmation statement made on 8 January 2023 with no updates
26 January 2022Confirmation statement made on 8 January 2022 with no updates
13 January 2022Appointment of Mr Willie Allen as a director on 13 January 2022
13 January 2022Termination of appointment of Kenneth Boles as a director on 10 January 2022
28 October 2021Total exemption full accounts made up to 31 January 2021
5 March 2021Confirmation statement made on 8 January 2021 with no updates
21 October 2020Total exemption full accounts made up to 31 January 2020
21 February 2020Termination of appointment of Stuart Livingstone as a director on 20 February 2020
21 February 2020Appointment of Mrs Aideen Mcgirr as a director on 20 February 2020
21 January 2020Confirmation statement made on 8 January 2020 with no updates
12 December 2019Termination of appointment of Aideen Mcgirr as a director on 1 December 2019
12 December 2019Appointment of Mr Kenny Boles as a director on 1 December 2019
30 October 2019Total exemption full accounts made up to 31 January 2019
17 January 2019Confirmation statement made on 8 January 2019 with no updates
4 December 2018Appointment of Mr Hugh Mccaffrey as a director on 1 December 2018
4 December 2018Appointment of Mr Fergal Mccusker as a director on 1 December 2018
4 December 2018Appointment of Mr Stuart Livingstone as a director on 30 November 2018
7 November 2018Termination of appointment of Brian Mcgirr as a director on 7 November 2018
7 November 2018Termination of appointment of Ciaran Connolly as a director on 7 November 2018
16 October 2018Total exemption full accounts made up to 31 January 2018
25 January 2018Confirmation statement made on 17 January 2018 with no updates
16 January 2018Director's details changed for Ciaran Mcbride on 16 January 2018
16 January 2018Director's details changed for Brian Mcgirr on 16 January 2018
16 January 2018Director's details changed for Aideen Mcgirr on 16 January 2018
8 January 2018Director's details changed for Mr Ciaran Connolly on 8 January 2018
8 January 2018Director's details changed for Mr Ciaran Connolly on 8 January 2018
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
28 March 2017Registered office address changed from 102 Irvinestown Road Enniskillen Fermanagh BT74 6DN to 29 Breagho Road Enniskillen Co Fermanagh BT74 4DE on 28 March 2017
28 March 2017Registered office address changed from 102 Irvinestown Road Enniskillen Fermanagh BT74 6DN to 29 Breagho Road Enniskillen Co Fermanagh BT74 4DE on 28 March 2017
18 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing