- Company Overview for GRANVILLE ECOPARK HOLDING COMPANY LIMITED (NI609709)
- Filing history for GRANVILLE ECOPARK HOLDING COMPANY LIMITED (NI609709)
- People for GRANVILLE ECOPARK HOLDING COMPANY LIMITED (NI609709)
- Charges for GRANVILLE ECOPARK HOLDING COMPANY LIMITED (NI609709)
- More for GRANVILLE ECOPARK HOLDING COMPANY LIMITED (NI609709)
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
|
|
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
|
|
28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
02 Nov 2011 | CONNOT | Change of name notice | |
28 Oct 2011 | NEWINC | Incorporation |