PADDY POWER (NORTHERN IRELAND) LIMITED
Company number NI065409
- Company Overview for PADDY POWER (NORTHERN IRELAND) LIMITED (NI065409)
- Filing history for PADDY POWER (NORTHERN IRELAND) LIMITED (NI065409)
- People for PADDY POWER (NORTHERN IRELAND) LIMITED (NI065409)
- More for PADDY POWER (NORTHERN IRELAND) LIMITED (NI065409)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 29 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
| 11 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
| 14 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
| 14 Jul 2017 | PSC05 | Change of details for Paddy Power Betfair Plc as a person with significant control on 6 April 2016 | |
| 14 Jul 2017 | PSC02 | Notification of Paddy Power Betfair Plc as a person with significant control on 6 April 2016 | |
| 06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 18 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
| 01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 06 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
| 06 Jul 2015 | CH04 | Secretary's details changed for Annsgate Limited on 20 June 2014 | |
| 14 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
| 18 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
| 23 Jun 2014 | AD01 | Registered office address changed from C/O Arthur Cox Solicitors Capital House 3 Upper Queen Street Belfast BT1 6PU on 23 June 2014 | |
| 30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
| 22 Aug 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
| 28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
| 10 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
| 13 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
| 14 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
| 01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
| 22 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
| 22 Jul 2010 | CH04 | Secretary's details changed for . Annsgate Limited on 24 June 2010 | |
| 22 Jul 2010 | CH01 | Director's details changed for Mr Eugene John Hassan on 25 June 2010 | |
| 14 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
| 06 Jul 2009 | 371S(NI) | 25/06/09 annual return shuttle |