Advanced company searchLink opens in new window

RIVER RIDGE RECYCLING (BELFAST) LIMITED

Company number NI618751

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)
23 Feb 2018 AP01 Appointment of Mr Michael Samuel Gray as a director on 22 February 2018
17 Jan 2018 TM01 Termination of appointment of Gerry Nicholson as a director on 23 October 2017
17 Jan 2018 TM01 Termination of appointment of Gerry Nicholson as a director on 23 October 2017
22 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 MR04 Satisfaction of charge NI6187510001 in full
27 Sep 2016 MR01 Registration of charge NI6187510002, created on 26 September 2016
27 Sep 2016 MR01 Registration of charge NI6187510003, created on 26 September 2016
27 Sep 2016 MR01 Registration of charge NI6187510004, created on 26 September 2016
16 Sep 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 1
09 Sep 2016 AP01 Appointment of Mr Gerry Nicholson as a director on 9 September 2016
31 Aug 2016 CERTNM Company name changed sita (NI) no.1 LIMITED\certificate issued on 31/08/16
  • CONNOT ‐ Change of name notice
19 Aug 2016 TM01 Termination of appointment of David Courtenay Palmer-Jones as a director on 2 March 2016
09 Mar 2016 MR01 Registration of charge NI6187510001, created on 2 March 2016
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2016 AD01 Registered office address changed from C/O Cleaver Fulton Rankin Llp 50 Bedford Street Belfast BT2 7PW to 56 Craigmore Road Garvagh Coleraine County Londonderry BT51 5HF on 3 March 2016
03 Mar 2016 AP01 Appointment of Mr Eamon Doherty as a director on 2 March 2016
03 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 2 March 2016
03 Mar 2016 TM02 Termination of appointment of Mark Hedley Thompson as a secretary on 2 March 2016
03 Mar 2016 AP01 Appointment of Mr Brett Victor Ross as a director on 2 March 2016
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
11 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1