- Company Overview for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. (NI004772)
- Filing history for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. (NI004772)
- People for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. (NI004772)
- Insolvency for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. (NI004772)
- More for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. (NI004772)
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) |
---|---|---|---|
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
24 Oct 2016 | AP01 | Appointment of Vishal Puri as a director on 22 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Aug 2015 | TM01 | Termination of appointment of Clare Louise Egan as a director on 26 August 2015 | |
01 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | CH01 | Director's details changed for Clare Louise Egan on 1 January 2014 | |
20 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Jul 2014 | AP01 | Appointment of Mr Jason Alexander Smalley as a director on 30 June 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Brian Kelly as a director on 30 June 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Jul 2013 | AD01 | Registered office address changed from C/O C/O Aspire Business Solutions Limited Unit 34 Ballymena Business Centre 62 Fenaghy Road Ballymena County Antrim BT42 1FL Northern Ireland on 29 July 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from Unit 6, Channel Wharf Old Channel Road Belfast BT3 9DE on 29 July 2013 | |
10 Jun 2013 | AP03 | Appointment of Daphne Margaret Murray as a secretary | |
10 Jun 2013 | AP01 | Appointment of Clare Louise Egan as a director | |
10 Jun 2013 | TM01 | Termination of appointment of John Mccambridge as a director | |
10 Jun 2013 | TM02 | Termination of appointment of John Mccambridge as a secretary | |
15 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
16 Apr 2013 | AP01 | Appointment of Mr Derek Michael John O'donnell as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Roger Gonzalez Lau as a director | |
16 Apr 2013 | AP01 | Appointment of Dr Brian Kelly as a director |