Total Documents | 197 |
---|
Total Pages | 1,593 |
---|
4 March 2021 | Termination of appointment of Michael Samuel Gray as a director on 31 December 2020 |
---|---|
16 December 2020 | Accounts for a small company made up to 30 June 2020 |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates |
19 February 2020 | Accounts for a small company made up to 30 June 2019 |
2 January 2020 | Registration of charge NI0467700017, created on 2 January 2020
|
29 October 2019 | Termination of appointment of Eamon Francis Doherty as a director on 16 October 2019 |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates |
8 February 2019 | Accounts for a small company made up to 30 June 2018 |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates |
28 March 2018 | Full accounts made up to 30 June 2017 |
23 February 2018 | Appointment of Mr Michael Samuel Gray as a director on 22 February 2018 |
23 February 2018 | Termination of appointment of Tony Hubert Kirkpatrick as a director on 22 February 2018 |
17 January 2018 | Termination of appointment of Gerard Nicholson as a director on 23 October 2016 |
6 July 2017 | Notification of River Ridge Holdings Limited as a person with significant control on 26 September 2016 |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates |
6 July 2017 | Notification of River Ridge Holdings Limited as a person with significant control on 26 September 2016 |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates |
9 March 2017 | Accounts for a medium company made up to 30 June 2016 |
9 March 2017 | Accounts for a medium company made up to 30 June 2016 |
17 October 2016 | Memorandum and Articles of Association |
17 October 2016 | Memorandum and Articles of Association |
6 October 2016 | Appointment of Mr Eamon Francis Doherty as a director on 4 October 2016 |
6 October 2016 | Resolutions
|
6 October 2016 | Appointment of Mr Eamon Francis Doherty as a director on 4 October 2016 |
6 October 2016 | Resolutions
|
4 October 2016 | Registration of charge NI0467700016, created on 25 September 2016 |
4 October 2016 | Registration of charge NI0467700016, created on 25 September 2016 |
30 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
30 September 2016 | Satisfaction of charge 7 in full |
30 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
30 September 2016 | Satisfaction of charge NI0467700011 in full |
30 September 2016 | Resolutions
|
30 September 2016 | Satisfaction of charge 7 in full |
30 September 2016 | Satisfaction of charge NI0467700011 in full |
30 September 2016 | Resolutions
|
27 September 2016 | Statement by Directors |
27 September 2016 | Resolutions
|
27 September 2016 | Statement of capital on 27 September 2016
|
27 September 2016 | Solvency Statement dated 26/09/16 |
27 September 2016 | Registration of charge NI0467700015, created on 26 September 2016 |
27 September 2016 | Statement of capital on 27 September 2016
|
27 September 2016 | Solvency Statement dated 26/09/16 |
27 September 2016 | Registration of charge NI0467700015, created on 26 September 2016 |
27 September 2016 | Statement by Directors |
26 September 2016 | Registration of charge NI0467700013, created on 26 September 2016 |
26 September 2016 | Registration of charge NI0467700013, created on 26 September 2016 |
26 September 2016 | Termination of appointment of Eamon Francis Doherty as a director on 21 September 2016 |
26 September 2016 | Termination of appointment of Eamon Francis Doherty as a director on 21 September 2016 |
26 September 2016 | Registration of charge NI0467700014, created on 26 September 2016 |
26 September 2016 | Registration of charge NI0467700014, created on 26 September 2016 |
28 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
18 May 2016 | Appointment of Mr Gerard Nicholson as a director on 18 May 2016 |
18 May 2016 | Appointment of Mr Gerard Nicholson as a director on 18 May 2016 |
5 April 2016 | Accounts for a medium company made up to 30 June 2015 |
5 April 2016 | Accounts for a medium company made up to 30 June 2015 |
1 December 2015 | Registration of charge NI0467700012, created on 27 November 2015 |
1 December 2015 | Registration of charge NI0467700012, created on 27 November 2015 |
16 November 2015 | Registration of charge NI0467700011, created on 16 November 2015 |
16 November 2015 | Registration of charge NI0467700011, created on 16 November 2015 |
31 July 2015 | Registration of charge NI0467700010, created on 24 July 2015 |
31 July 2015 | Registration of charge NI0467700010, created on 24 July 2015 |
17 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
4 July 2015 | Compulsory strike-off action has been discontinued |
4 July 2015 | Compulsory strike-off action has been discontinued |
3 July 2015 | First Gazette notice for compulsory strike-off |
3 July 2015 | First Gazette notice for compulsory strike-off |
26 June 2015 | Accounts for a medium company made up to 30 June 2014 |
26 June 2015 | Appointment of Mr Tony Hubert Kirkpatrick as a director on 28 May 2015 |
26 June 2015 | Accounts for a medium company made up to 30 June 2014 |
26 June 2015 | Appointment of Mr Tony Hubert Kirkpatrick as a director on 28 May 2015 |
1 September 2014 | Amended accounts for a small company made up to 30 June 2012 |
1 September 2014 | Amended accounts for a small company made up to 30 June 2012 |
1 September 2014 | Amended accounts for a small company made up to 30 June 2011 |
1 September 2014 | Amended accounts for a small company made up to 30 June 2011 |
1 September 2014 | Amended accounts for a small company made up to 30 June 2013 |
1 September 2014 | Amended accounts for a small company made up to 30 June 2013 |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 May 2014 | Registration of charge 0467700009 |
6 May 2014 | Registration of charge 0467700009 |
2 April 2014 | Accounts for a small company made up to 30 June 2013 |
2 April 2014 | Accounts for a small company made up to 30 June 2013 |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders |
15 May 2013 | Second filing of AP01 previously delivered to Companies House
|
15 May 2013 | Second filing of AP01 previously delivered to Companies House
|
13 March 2013 | Accounts for a small company made up to 30 June 2012 |
13 March 2013 | Accounts for a small company made up to 30 June 2012 |
9 February 2013 | Appointment of Eamon Doherty as a director
|
9 February 2013 | Appointment of Eamon Doherty as a director
|
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
3 April 2012 | Accounts for a small company made up to 30 June 2011 |
3 April 2012 | Accounts for a small company made up to 30 June 2011 |
26 October 2011 | Particulars of a mortgage or charge / charge no: 8 |
26 October 2011 | Particulars of a mortgage or charge / charge no: 8 |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders |
3 March 2011 | Termination of appointment of Ryan Laverty as a director |
3 March 2011 | Registered office address changed from 56 Craigmore Road Ringsend Garvagh Garvagh Derry BT51 5HF on 3 March 2011 |
3 March 2011 | Termination of appointment of Ryan Laverty as a secretary |
3 March 2011 | Termination of appointment of Ryan Laverty as a director |
3 March 2011 | Appointment of Brett Victor Ross as a director |
3 March 2011 | Appointment of Brett Victor Ross as a secretary |
3 March 2011 | Termination of appointment of Patrick Laverty as a director |
3 March 2011 | Appointment of Andrew Harvey Fox as a director |
3 March 2011 | Appointment of Brett Victor Ross as a director |
3 March 2011 | Appointment of Andrew Harvey Fox as a director |
3 March 2011 | Termination of appointment of Patrick Laverty as a director |
3 March 2011 | Appointment of Brett Victor Ross as a secretary |
3 March 2011 | Termination of appointment of Ryan Laverty as a secretary |
3 March 2011 | Registered office address changed from 56 Craigmore Road Ringsend Garvagh Garvagh Derry BT51 5HF on 3 March 2011 |
3 March 2011 | Registered office address changed from 56 Craigmore Road Ringsend Garvagh Garvagh Derry BT51 5HF on 3 March 2011 |
25 February 2011 | Amended accounts made up to 30 June 2010 |
25 February 2011 | Amended accounts made up to 30 June 2010 |
7 January 2011 | Particulars of a mortgage or charge / charge no: 7 |
7 January 2011 | Particulars of a mortgage or charge / charge no: 7 |
27 July 2010 | Total exemption small company accounts made up to 30 June 2010 |
27 July 2010 | Total exemption small company accounts made up to 30 June 2010 |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders |
28 June 2010 | Director's details changed for Patrick Francis Laverty on 13 June 2010 |
28 June 2010 | Secretary's details changed for Ryan Patrick Laverty on 13 June 2010 |
28 June 2010 | Director's details changed for Patrick Francis Laverty on 13 June 2010 |
28 June 2010 | Director's details changed for Ryan Patrick Laverty on 13 June 2010 |
28 June 2010 | Director's details changed for Ryan Patrick Laverty on 13 June 2010 |
28 June 2010 | Secretary's details changed for Ryan Patrick Laverty on 13 June 2010 |
14 June 2010 | Registered office address changed from 79a Pharis Road Armoy Ballymoney County Antrim BT53 8YA on 14 June 2010 |
14 June 2010 | Registered office address changed from 79a Pharis Road Armoy Ballymoney County Antrim BT53 8YA on 14 June 2010 |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 |
11 August 2009 | Pars re mortage |
11 August 2009 | Pars re mortage |
4 August 2009 | Pars re mortage |
4 August 2009 | Pars re mortage |
25 July 2009 | 13/06/09 annual return shuttle |
25 July 2009 | 13/06/09 annual return shuttle |
22 July 2009 | 30/06/08 annual accts |
22 July 2009 | 30/06/08 annual accts |
2 September 2008 | 13/06/08 |
2 September 2008 | 13/06/08 |
4 August 2008 | 30/06/07 annual accts |
4 August 2008 | 30/06/07 annual accts |
18 June 2007 | 13/06/07 annual return shuttle |
18 June 2007 | 13/06/07 annual return shuttle |
4 May 2007 | 30/06/06 annual accts |
4 May 2007 | 30/06/06 annual accts |
13 April 2007 | Pars re mortage |
13 April 2007 | Pars re mortage |
6 December 2006 | Particulars of a mortgage charge |
6 December 2006 | Particulars of a mortgage charge |
6 December 2006 | Particulars of a mortgage charge |
6 December 2006 | Particulars of a mortgage charge |
29 November 2006 | 30/06/05 annual accts |
29 November 2006 | 30/06/05 annual accts |
20 October 2006 | 13/06/06 annual return shuttle |
20 October 2006 | Return of allot of shares |
20 October 2006 | Return of allot of shares |
20 October 2006 | 13/06/06 annual return shuttle |
13 September 2006 | 30/06/04 annual accts |
13 September 2006 | 30/06/04 annual accts |
20 October 2005 | Particulars of a mortgage charge |
20 October 2005 | Particulars of a mortgage charge |
26 July 2003 | Change of dirs/sec |
26 July 2003 | Change of dirs/sec |
26 July 2003 | Change of dirs/sec |
26 July 2003 | Change in sit reg add |
26 July 2003 | Change of dirs/sec |
26 July 2003 | Change in sit reg add |
9 July 2003 | Change in sit reg add |
9 July 2003 | Change in sit reg add |
13 June 2003 | Decln complnce reg new co |
13 June 2003 | Certificate of incorporation |
13 June 2003 | Decln complnce reg new co |
13 June 2003 | Articles |
13 June 2003 | Memorandum |
13 June 2003 | Memorandum |
13 June 2003 | Pars re dirs/sit reg off |
13 June 2003 | Articles |
13 June 2003 | Certificate of incorporation |
13 June 2003 | Pars re dirs/sit reg off |