13 November 2023 | Confirmation statement made on 2 November 2023 with no updates | 3 pages |
---|
23 May 2023 | Director's details changed for Mr Brett Victor Ross on 23 May 2023 | 2 pages |
---|
7 February 2023 | Accounts for a small company made up to 30 June 2022 | 8 pages |
---|
14 November 2022 | Confirmation statement made on 2 November 2022 with no updates | 3 pages |
---|
20 October 2022 | Second filing of Confirmation Statement dated 2 November 2018 | 3 pages |
---|
31 March 2022 | Accounts for a small company made up to 30 June 2021 | 8 pages |
---|
15 November 2021 | Confirmation statement made on 2 November 2021 with no updates | 3 pages |
---|
19 January 2021 | Termination of appointment of Michael Samuel Gray as a director on 31 December 2020 | 1 page |
---|
19 January 2021 | Appointment of Cara Ann O'kane as a director on 31 December 2020 | 2 pages |
---|
9 December 2020 | Accounts for a small company made up to 30 June 2020 | 8 pages |
---|
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates | 3 pages |
---|
19 February 2020 | Accounts for a small company made up to 30 June 2019 | 9 pages |
---|
5 November 2019 | Confirmation statement made on 2 November 2019 with no updates | 3 pages |
---|
29 October 2019 | Termination of appointment of Eamon Francis Doherty as a director on 16 October 2019 | 1 page |
---|
8 February 2019 | Accounts for a small company made up to 30 June 2018 | 12 pages |
---|
15 November 2018 | Confirmation statement made on 2 November 2018 with no updates - ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/10/2022
| 4 pages |
---|
15 November 2018 | Confirmation statement made on 2 November 2018 with no updates | 3 pages |
---|
28 March 2018 | Accounts for a small company made up to 30 June 2017 | 15 pages |
---|
23 February 2018 | Appointment of Mr Michael Samuel Gray as a director on 22 February 2018 | 2 pages |
---|
17 January 2018 | Termination of appointment of Gerard Nicholson as a director on 23 October 2017 | 1 page |
---|
3 January 2018 | Cessation of Paul Edward Byrne as a person with significant control on 1 December 2016 | 1 page |
---|
3 January 2018 | Notification of River Ridge Recycling (Portadown) Ltd as a person with significant control on 1 December 2016 | 2 pages |
---|
3 January 2018 | Confirmation statement made on 2 November 2017 with updates | 5 pages |
---|
3 January 2018 | Notification of River Ridge Recycling (Portadown) Ltd as a person with significant control on 1 December 2016 | 2 pages |
---|
3 January 2018 | Cessation of Kieran Byrne as a person with significant control on 1 December 2016 | 1 page |
---|
3 January 2018 | Confirmation statement made on 2 November 2017 with updates | 5 pages |
---|
3 January 2018 | Cessation of Paul Edward Byrne as a person with significant control on 1 December 2016 | 1 page |
---|
3 January 2018 | Cessation of Kieran Byrne as a person with significant control on 1 December 2016 | 1 page |
---|
21 December 2016 | Appointment of Mr Eamon Francis Doherty as a director on 14 December 2016 | 2 pages |
---|
21 December 2016 | Appointment of Mr Eamon Francis Doherty as a director on 14 December 2016 | 2 pages |
---|
12 December 2016 | Registration of charge NI6419390001, created on 1 December 2016 | 8 pages |
---|
12 December 2016 | Registration of charge NI6419390001, created on 1 December 2016 | 8 pages |
---|
9 December 2016 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 32 pages |
---|
9 December 2016 | Resolutions - RES13 ‐ Other company business 01/12/2016
| 3 pages |
---|
9 December 2016 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 32 pages |
---|
9 December 2016 | Resolutions - RES13 ‐ Other company business 01/12/2016
| 3 pages |
---|
8 December 2016 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 3 pages |
---|
8 December 2016 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 3 pages |
---|
4 December 2016 | Director's details changed for M Gerard Nicholson on 1 December 2016 | 2 pages |
---|
4 December 2016 | Statement of capital following an allotment of shares on 28 November 2016 | 3 pages |
---|
4 December 2016 | Statement of capital following an allotment of shares on 28 November 2016 | 3 pages |
---|
4 December 2016 | Director's details changed for M Gerard Nicholson on 1 December 2016 | 2 pages |
---|
2 December 2016 | Appointment of M Gerard Nicholson as a director on 1 December 2016 | 2 pages |
---|
1 December 2016 | Appointment of Mr Brett Victor Ross as a director on 1 December 2016 | 2 pages |
---|
1 December 2016 | Termination of appointment of Kieran Byrne as a director on 1 December 2016 | 1 page |
---|
1 December 2016 | Registered office address changed from 30 Victoria Street Belfast BT1 3GG Northern Ireland to 56 Craigmore Road Garvagh Coleraine County Derry BT51 5HF on 1 December 2016 | 1 page |
---|
1 December 2016 | Current accounting period shortened from 30 November 2017 to 30 June 2017 | 1 page |
---|
1 December 2016 | Registered office address changed from 30 Victoria Street Belfast BT1 3GG Northern Ireland to 56 Craigmore Road Garvagh Coleraine County Derry BT51 5HF on 1 December 2016 | 1 page |
---|
1 December 2016 | Termination of appointment of Kieran Byrne as a director on 1 December 2016 | 1 page |
---|
1 December 2016 | Appointment of Mr Brett Victor Ross as a director on 1 December 2016 | 2 pages |
---|
1 December 2016 | Termination of appointment of Paul Byrne as a director on 1 December 2016 | 1 page |
---|
1 December 2016 | Current accounting period shortened from 30 November 2017 to 30 June 2017 | 1 page |
---|
1 December 2016 | Termination of appointment of Paul Byrne as a director on 1 December 2016 | 1 page |
---|
24 November 2016 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-11-22
| 3 pages |
---|
24 November 2016 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-11-22
| 3 pages |
---|
3 November 2016 | Incorporation Statement of capital on 2016-11-03 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|
3 November 2016 | Incorporation Statement of capital on 2016-11-03 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|