Total Documents | 67 |
---|
Total Pages | 395 |
---|
18 March 2024 | Confirmation statement made on 18 February 2024 with no updates |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 |
13 June 2023 | Registration of charge NI6247810002, created on 12 June 2023 |
12 June 2023 | Registration of charge NI6247810001, created on 12 June 2023 |
17 April 2023 | Cessation of John Braden Nethery as a person with significant control on 4 April 2023 |
17 April 2023 | Notification of Nordmann Holdings Ltd as a person with significant control on 4 April 2023 |
17 April 2023 | Cessation of Patrick Matthew Molloy as a person with significant control on 4 April 2023 |
17 April 2023 | Cessation of James Paul Colton as a person with significant control on 4 April 2023 |
3 April 2023 | Confirmation statement made on 18 February 2023 with no updates |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 |
21 April 2022 | Confirmation statement made on 18 February 2022 with no updates |
4 January 2022 | Memorandum and Articles of Association |
4 January 2022 | Resolutions
|
4 January 2022 | Change of share class name or designation |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 |
21 July 2021 | Confirmation statement made on 18 February 2021 with no updates |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 |
13 August 2020 | Confirmation statement made on 23 May 2020 with no updates |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates |
1 November 2018 | Total exemption full accounts made up to 31 December 2017 |
30 August 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 |
26 July 2018 | Withdrawal of a person with significant control statement on 26 July 2018 |
26 July 2018 | Notification of John Braden Nethery as a person with significant control on 28 November 2017 |
26 July 2018 | Notification of James Paul Colton as a person with significant control on 28 November 2017 |
26 July 2018 | Confirmation statement made on 23 May 2018 with no updates |
26 July 2018 | Notification of Patrick Matthew Molloy as a person with significant control on 6 April 2016 |
6 February 2018 | Unaudited abridged accounts made up to 31 May 2017 |
29 November 2017 | Appointment of Mr John Braden Nethery as a director on 28 November 2017 |
29 November 2017 | Appointment of Mr John Braden Nethery as a director on 28 November 2017 |
28 November 2017 | Appointment of Mr James Paul Colton as a director on 28 November 2017 |
28 November 2017 | Appointment of Mr James Paul Colton as a director on 28 November 2017 |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
4 March 2015 | Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA to 34 Claremore Road Castlederg Co Tyrone BT81 7RF on 4 March 2015 |
4 March 2015 | Company name changed moyne shelf company (no. 356) LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA to 34 Claremore Road Castlederg Co Tyrone BT81 7RF on 4 March 2015 |
4 March 2015 | Change of name notice |
4 March 2015 | Change of name notice |
4 March 2015 | Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA to 34 Claremore Road Castlederg Co Tyrone BT81 7RF on 4 March 2015 |
4 March 2015 | Company name changed moyne shelf company (no. 356) LIMITED\certificate issued on 04/03/15
|
25 February 2015 | Termination of appointment of Moyne Secretarial Limited as a secretary on 14 January 2015 |
25 February 2015 | Appointment of Patrick Molloy as a director on 14 January 2015 |
25 February 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
25 February 2015 | Appointment of Patrick Molloy as a director on 14 January 2015 |
25 February 2015 | Termination of appointment of Moyne Secretarial Limited as a secretary on 14 January 2015 |
25 February 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
19 February 2015 | Termination of appointment of Chris Guy as a director on 14 January 2015 |
19 February 2015 | Sub-division of shares on 14 January 2015 |
19 February 2015 | Resolutions
|
19 February 2015 | Termination of appointment of John Joseph Kearns as a director on 14 January 2015 |
19 February 2015 | Termination of appointment of Chris Guy as a director on 14 January 2015 |
19 February 2015 | Termination of appointment of John Joseph Kearns as a director on 14 January 2015 |
19 February 2015 | Sub-division of shares on 14 January 2015 |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|