Total Documents | 205 |
---|
Total Pages | 598 |
---|
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates |
---|---|
9 November 2020 | Termination of appointment of Paul Walewski as a secretary on 8 November 2020 |
28 October 2020 | Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 |
29 May 2020 | Accounts for a dormant company made up to 31 December 2019 |
13 May 2020 | Termination of appointment of Hina Parmar as a secretary on 12 May 2020 |
13 May 2020 | Appointment of Mr Paul Walewski as a secretary on 12 May 2020 |
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates |
18 October 2019 | Accounts for a dormant company made up to 31 December 2018 |
16 September 2019 | Appointment of Miss Hina Parmar as a secretary on 16 September 2019 |
16 September 2019 | Termination of appointment of Megan Ruth Penny as a secretary on 9 September 2019 |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates |
2 January 2019 | Appointment of Miss Megan Ruth Penny as a secretary on 1 January 2019 |
2 January 2019 | Termination of appointment of Natalie Louise Walker as a secretary on 1 January 2019 |
2 January 2019 | Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 |
2 January 2019 | Appointment of Mr Oliver James Devon as a director on 1 January 2019 |
5 November 2018 | Accounts for a dormant company made up to 31 December 2017 |
28 June 2018 | Termination of appointment of Hina Parmar as a secretary on 26 June 2018 |
28 June 2018 | Appointment of Ms Natalie Louise Walker as a secretary on 26 June 2018 |
9 April 2018 | Registered office address changed from C/O Elliott Duffy Garrett Solicitors Royston House 34 Upper Queen Street Belfast Northern Ireland BT1 6FD to 40 Linenhall Street Belfast BT2 8BA on 9 April 2018 |
9 April 2018 | Registered office address changed from 40 Linenhall Street Belfast BT2 8BA Northern Ireland to Elliot Duffy Garrett Solicitors Linenhall Street Belfast BT2 8BA on 9 April 2018 |
4 April 2018 | Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018 |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates |
13 December 2016 | Termination of appointment of Natalie Louise Walker as a secretary on 1 December 2016 |
13 December 2016 | Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 |
13 December 2016 | Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016 |
13 December 2016 | Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 |
13 December 2016 | Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 |
13 December 2016 | Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016 |
13 December 2016 | Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 |
13 December 2016 | Termination of appointment of Rory Mclellan as a director on 1 December 2016 |
13 December 2016 | Appointment of Mrs Hina Parmar as a secretary on 1 December 2016 |
13 December 2016 | Appointment of Mrs Hina Parmar as a secretary on 1 December 2016 |
13 December 2016 | Termination of appointment of Natalie Louise Walker as a secretary on 1 December 2016 |
13 December 2016 | Termination of appointment of Rory Mclellan as a director on 1 December 2016 |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
25 August 2016 | Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 |
25 August 2016 | Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 |
23 August 2016 | Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 |
23 August 2016 | Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 |
11 April 2016 | Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 |
11 April 2016 | Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016 |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
13 January 2016 | Appointment of Mr Iain Robert Lindley Hall as a director on 12 January 2016 |
13 January 2016 | Appointment of Mr Rory Mclellan as a director on 12 January 2016 |
13 January 2016 | Appointment of Mr Iain Robert Lindley Hall as a director on 12 January 2016 |
13 January 2016 | Appointment of Mr Rory Mclellan as a director on 12 January 2016 |
12 January 2016 | Termination of appointment of Clare Lake as a director on 1 January 2016 |
12 January 2016 | Termination of appointment of Clare Lake as a director on 1 January 2016 |
6 October 2015 | Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 |
6 October 2015 | Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 |
6 October 2015 | Appointment of Mr Ben Ruggles as a secretary on 6 October 2015 |
6 October 2015 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 |
6 October 2015 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 |
6 October 2015 | Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015 |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
21 May 2015 | Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 |
21 May 2015 | Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015 |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
3 November 2014 | Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 |
3 November 2014 | Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 |
3 November 2014 | Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014 |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
15 December 2011 | Appointment of Kayleigh Anne Wilshaw as a secretary |
15 December 2011 | Termination of appointment of Anna Tolley as a secretary |
15 December 2011 | Appointment of Kayleigh Anne Wilshaw as a secretary |
15 December 2011 | Termination of appointment of Anna Tolley as a secretary |
14 December 2011 | Appointment of Anna Elizabeth Tolley as a director |
14 December 2011 | Appointment of Mrs Ingeborg Plochaet as a director |
14 December 2011 | Appointment of Anna Elizabeth Tolley as a director |
14 December 2011 | Appointment of Mrs Ingeborg Plochaet as a director |
14 December 2011 | Termination of appointment of Stuart Macfarlane as a director |
14 December 2011 | Termination of appointment of Stuart Macfarlane as a director |
16 June 2011 | Secretary's details changed for Anna Tolley on 16 June 2011 |
16 June 2011 | Secretary's details changed for Anna Tolley on 16 June 2011 |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
11 January 2011 | Appointment of Mrs Clare Lake as a director |
11 January 2011 | Appointment of Mrs Clare Lake as a director |
27 October 2010 | Company name changed tennents ireland LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Company name changed tennents ireland LIMITED\certificate issued on 27/10/10
|
25 October 2010 | Accounts for a dormant company made up to 31 December 2009 |
25 October 2010 | Accounts for a dormant company made up to 31 December 2009 |
1 October 2010 | Termination of appointment of Bhavesh Mistry as a director |
1 October 2010 | Termination of appointment of Bhavesh Mistry as a director |
18 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
18 May 2010 | Director's details changed for Stuart Murray Macfarlane on 31 December 2009 |
18 May 2010 | Director's details changed for Bhavesh Mistry on 31 December 2009 |
18 May 2010 | Director's details changed for Bhavesh Mistry on 31 December 2009 |
18 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
18 May 2010 | Director's details changed for Stuart Murray Macfarlane on 31 December 2009 |
30 March 2010 | Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ on 30 March 2010 |
30 March 2010 | Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ on 30 March 2010 |
14 November 2009 | Appointment of Anna Tolley as a secretary |
14 November 2009 | Termination of appointment of Hugh Fitzsimons as a secretary |
14 November 2009 | Appointment of Anna Tolley as a secretary |
14 November 2009 | Termination of appointment of Thomas Mc Cusker as a director |
14 November 2009 | Termination of appointment of Hugh Fitzsimons as a secretary |
14 November 2009 | Termination of appointment of Thomas Mc Cusker as a director |
30 September 2009 | 31/12/08 annual accts |
30 September 2009 | 31/12/08 annual accts |
20 August 2009 | Change of dirs/sec |
20 August 2009 | Change of dirs/sec |
2 August 2009 | Change of dirs/sec |
2 August 2009 | Change of dirs/sec |
2 August 2009 | Change of dirs/sec |
2 August 2009 | Change of dirs/sec |
17 February 2009 | 31/12/08 annual return shuttle |
17 February 2009 | 31/12/08 annual return shuttle |
23 October 2008 | 31/12/07 annual accts |
23 October 2008 | 31/12/07 annual accts |
7 October 2008 | Change in sit reg add |
7 October 2008 | Change in sit reg add |
30 September 2008 | Change of dirs/sec |
30 September 2008 | Change of dirs/sec |
22 September 2008 | Change of dirs/sec |
22 September 2008 | Change of dirs/sec |
9 July 2008 | Change of dirs/sec |
9 July 2008 | Change of dirs/sec |
12 March 2008 | 31/12/07 |
12 March 2008 | 31/12/07 |
18 October 2007 | 31/12/06 annual accts |
18 October 2007 | 31/12/06 annual accts |
26 June 2007 | Change of dirs/sec |
26 June 2007 | Change of dirs/sec |
12 June 2007 | Change of dirs/sec |
12 June 2007 | Change of dirs/sec |
12 June 2007 | Change of dirs/sec |
12 June 2007 | Change of dirs/sec |
15 February 2007 | 31/12/06 annual return shuttle |
15 February 2007 | 31/12/06 annual return shuttle |
15 February 2007 | Change of dirs/sec |
15 February 2007 | Change of dirs/sec |
17 November 2006 | 31/12/05 annual accts |
17 November 2006 | 31/12/05 annual accts |
10 March 2006 | 31/12/05 annual return shuttle |
10 March 2006 | 31/12/05 annual return shuttle |
23 September 2005 | 31/12/04 annual accts |
23 September 2005 | 31/12/04 annual accts |
13 June 2005 | Change of dirs/sec |
13 June 2005 | Change of dirs/sec |
13 June 2005 | Change of dirs/sec |
13 June 2005 | Change of dirs/sec |
2 February 2005 | Change of dirs/sec |
2 February 2005 | Change of dirs/sec |
2 February 2005 | 31/12/04 annual return shuttle |
2 February 2005 | 31/12/04 annual return shuttle |
20 September 2004 | 31/12/03 annual accts |
20 September 2004 | 31/12/03 annual accts |
14 January 2004 | 31/12/03 annual return shuttle |
14 January 2004 | 31/12/03 annual return shuttle |
16 April 2003 | 31/12/02 annual accts |
16 April 2003 | 31/12/02 annual accts |
24 January 2003 | 31/12/02 annual return shuttle |
24 January 2003 | 31/12/02 annual return shuttle |
12 June 2002 | 31/12/01 annual accts |
12 June 2002 | 31/12/01 annual accts |
27 January 2002 | 31/12/01 annual return shuttle |
27 January 2002 | 31/12/01 annual return shuttle |
17 July 2001 | Updated mem and arts |
17 July 2001 | Updated mem and arts |
13 January 2001 | Resolutions
|
13 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | 30/09/00 annual accts |
8 January 2001 | Resolutions
|
8 January 2001 | 31/12/00 annual return shuttle |
8 January 2001 | 31/12/00 annual return shuttle |
8 January 2001 | 30/09/00 annual accts |
18 January 2000 | 31/12/99 annual return shuttle |
18 January 2000 | 30/09/99 annual accts |
18 January 2000 | 30/09/99 annual accts |
18 January 2000 | 31/12/99 annual return shuttle |
7 February 1986 | 30/09/85 annual accts |
7 February 1986 | 30/09/85 annual accts |
14 August 1967 | Pars re mortage |
14 August 1967 | Pars re mortage |
19 August 1966 | Pars re mortage |
19 August 1966 | Pars re mortage |
29 April 1966 | Articles |
29 April 1966 | Articles |
13 March 1951 | Articles |
13 March 1951 | Articles |