WORKSPACE (DRAPERSTOWN) LIMITED - MAGHERAFELT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Officers. Appointment date: 2023-01-09. Officer name: Mrs Anne Donnelly. 2023-01-12 View Report
Accounts. Accounts type group. 2023-01-05 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Officers. Termination date: 2021-10-26. Officer name: Sammantha Louise Mccloskey. 2022-04-29 View Report
Accounts. Accounts type group. 2022-04-05 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Accounts. Accounts type group. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-08-06 View Report
Officers. Appointment date: 2019-08-27. Officer name: Ms Caroline Kelly. 2020-08-06 View Report
Mortgage. Charge number: 8. 2020-03-09 View Report
Accounts. Accounts type group. 2020-01-07 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Officers. Officer name: Mr Diarmuid O'kane. Appointment date: 2019-05-14. 2019-05-15 View Report
Officers. Appointment date: 2019-05-14. Officer name: Mr Diarmuid O'kane. 2019-05-15 View Report
Officers. Officer name: Catherine Mccoy. Termination date: 2019-05-14. 2019-05-15 View Report
Officers. Officer name: Robin Gawne. Termination date: 2019-05-14. 2019-05-15 View Report
Accounts. Accounts type group. 2018-12-27 View Report
Resolution. Description: Resolutions. 2018-12-13 View Report
Mortgage. Charge number: 16. 2018-12-11 View Report
Mortgage. Charge number: 6. 2018-12-07 View Report
Mortgage. Charge number: 9. 2018-12-07 View Report
Mortgage. Charge number: NI0182400019. Charge creation date: 2018-11-30. 2018-12-05 View Report
Mortgage. Charge creation date: 2018-11-30. Charge number: NI0182400020. 2018-12-05 View Report
Mortgage. Charge number: NI0182400021. Charge creation date: 2018-11-30. 2018-12-05 View Report
Mortgage. Charge number: NI0182400018. Charge creation date: 2018-09-20. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Change of constitution. Statement of companys objects. 2018-02-07 View Report
Incorporation. Memorandum articles. 2018-01-30 View Report
Resolution. Description: Resolutions. 2018-01-30 View Report
Address. Change date: 2017-12-22. New address: The Business Centre 5, Tobermore Road Draperstown Magherafelt BT45 7AG. Old address: 7 Tobermore Road Draperstown Co.Londonderry BT45 5AN. 2017-12-22 View Report
Accounts. Accounts type group. 2017-12-07 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Officers. Termination date: 2017-06-27. Officer name: Seamas Mckenna. 2017-07-25 View Report
Officers. Appointment date: 2017-04-25. Officer name: Mr Seamas Mckenna. 2017-04-28 View Report
Accounts. Accounts type group. 2017-01-09 View Report
Auditors. Auditors resignation company. 2016-10-13 View Report
Auditors. Auditors resignation company. 2016-09-26 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Officers. Termination date: 2016-05-27. Officer name: Michael Joseph Mc Allister. 2016-09-05 View Report
Accounts. Accounts type group. 2016-01-12 View Report
Annual return. With made up date no member list. 2015-08-06 View Report
Accounts. Accounts type group. 2014-12-24 View Report
Annual return. With made up date no member list. 2014-07-23 View Report
Officers. Officer name: Kathleen Lagan. 2014-06-17 View Report
Officers. Officer name: Catherine Mccoy. 2014-05-19 View Report
Mortgage. Charge number: 0182400017. 2014-04-04 View Report
Accounts. Accounts type group. 2013-12-23 View Report
Miscellaneous. Description: Statement of auditors on ceasing to hold office. 2013-09-04 View Report
Annual return. With made up date no member list. 2013-08-19 View Report