Advanced company searchLink opens in new window

GRANVILLE ECOPARK HOLDING COMPANY LIMITED

Company number NI609709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2016 AA Full accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
31 Jul 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2014 AA Accounts for a small company made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
24 Jun 2013 AA Accounts for a small company made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr Robert Ian Harvey on 28 October 2012
09 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2012 AD01 Registered office address changed from C/O Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LS on 12 January 2012
12 Jan 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
10 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Nov 2011 AP01 Appointment of Mr Francis Joseph Campeau as a director
16 Nov 2011 AP01 Appointment of Tomasz Kopychinski-Sztura as a director
16 Nov 2011 TM01 Termination of appointment of Paul Mcbride as a director
02 Nov 2011 TM01 Termination of appointment of Richard Gray as a director
02 Nov 2011 AP01 Appointment of Mr Robert Ian Harvey as a director
02 Nov 2011 CERTNM Company name changed causeway shelf company (no.8) LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
02 Nov 2011 CONNOT Change of name notice
28 Oct 2011 NEWINC Incorporation