- Company Overview for SIX MILE WATER TRUST (NI616281)
- Filing history for SIX MILE WATER TRUST (NI616281)
- People for SIX MILE WATER TRUST (NI616281)
- More for SIX MILE WATER TRUST (NI616281)
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) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
23 Apr 2021 | AD01 | Registered office address changed from 15 Bleach Green Dunadry Bleach Green Dunadry Antrim BT41 2GZ Northern Ireland to 20 the Meadow Antrim BT41 1EY on 23 April 2021 | |
23 Apr 2021 | PSC01 | Notification of Jim Austin Gregg as a person with significant control on 23 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of John Kerr as a director on 1 January 2021 | |
22 Apr 2021 | PSC07 | Cessation of John Kerr as a person with significant control on 1 January 2021 | |
05 Mar 2020 | AP03 | Appointment of Mr Michael Lewis Stewart as a secretary on 30 January 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
04 Mar 2020 | AP01 | Appointment of Mr Michael Lewis Stewart as a director on 30 January 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Jim Austin Gregg as a director on 30 January 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Alan Lawther as a director on 30 January 2020 | |
04 Mar 2020 | TM02 | Termination of appointment of Raymond Matthew Bennett as a secretary on 30 January 2020 | |
17 Nov 2019 | TM01 | Termination of appointment of Jim Austin Gregg as a director on 17 November 2019 | |
17 Nov 2019 | PSC07 | Cessation of Jim Austin Gregg as a person with significant control on 17 November 2019 | |
17 Nov 2019 | AD01 | Registered office address changed from C/O Jim Gregg 20 the Meadow Antrim BT41 1EY to 15 Bleach Green Dunadry Bleach Green Dunadry Antrim BT41 2GZ on 17 November 2019 | |
05 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Mar 2019 | PSC01 | Notification of John Kerr as a person with significant control on 19 January 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |