- Company Overview for SHORT BROTHERS PLC (NI001062)
- Filing history for SHORT BROTHERS PLC (NI001062)
- People for SHORT BROTHERS PLC (NI001062)
- Charges for SHORT BROTHERS PLC (NI001062)
- More for SHORT BROTHERS PLC (NI001062)
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) |
---|---|---|---|
11 May 2016 | TM01 | Termination of appointment of Kenneth Sydney Brundle as a director on 11 May 2016 | |
03 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
25 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr David Robert Hendron as a director on 7 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Mairead Lavery as a director on 7 October 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
28 Jul 2014 | TM01 | Termination of appointment of Guy Charles Hachey as a director on 23 July 2014 | |
24 Feb 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Feb 2014 | AP01 | Appointment of Mrs Marie-Therese Mcgivern as a director on 4 February 2014 | |
05 Aug 2013 | AR01 | Annual return made up to 3 August 2013 with full list of shareholders | |
02 May 2013 | TM01 | Termination of appointment of William George Henry Quigley as a director on 3 March 2013 | |
04 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
03 Aug 2012 | CH04 | Secretary's details changed for Services Limited C & H Jefferson Secretarial on 3 August 2012 | |
03 Aug 2012 | CH01 | Director's details changed for George Edwin Cox on 3 August 2012 | |
23 Jul 2012 | TM01 | Termination of appointment of Francois Thibault as a director on 6 July 2012 | |
23 Jul 2012 | AP01 | Appointment of Mairead Lavery as a director on 12 July 2012 | |
28 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
12 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Nov 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
14 Sep 2011 | CH04 | Secretary's details changed | |
14 Sep 2011 | CH01 | Director's details changed for Jean Seguin on 14 September 2011 | |
14 Sep 2011 | CH01 | Director's details changed for William George Henry Sir Quigley on 14 September 2011 | |
14 Sep 2011 | CH01 | Director's details changed for Guy Charles Hachey on 14 September 2011 |