- Company Overview for KINGSCOURT BRICKS LIMITED (NI018497)
- Filing history for KINGSCOURT BRICKS LIMITED (NI018497)
- People for KINGSCOURT BRICKS LIMITED (NI018497)
- Charges for KINGSCOURT BRICKS LIMITED (NI018497)
- More for KINGSCOURT BRICKS LIMITED (NI018497)
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) |
---|---|---|---|
28 Feb 2019 | PSC07 | Cessation of Breedon Group Plc as a person with significant control on 26 October 2018 | |
27 Feb 2019 | PSC02 | Notification of Breedon Southern Limited as a person with significant control on 26 October 2018 | |
26 Feb 2019 | TM01 | Termination of appointment of Jude Lagan as a director on 22 February 2019 | |
02 Jan 2019 | CS01 |
Confirmation statement made on 31 December 2018 with updates
|
|
12 Nov 2018 | AP03 | Appointment of Mr Ross Edward Mcdonald as a secretary on 31 October 2018 | |
12 Nov 2018 | TM02 | Termination of appointment of Declan Vincent Canavan as a secretary on 31 October 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Declan Vincent Canavan as a director on 31 October 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Declan Vincent Canavan on 12 September 2018 | |
28 Jun 2018 | PSC05 | Change of details for Breedon Group Plc as a person with significant control on 28 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from 19 Clarendon Road Clarendon Dock Belfast BT1 3BG to 5 Blackwater Road Newtownabbey BT36 4TZ on 13 June 2018 | |
30 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 May 2018 | PSC02 | Notification of Breedon Group Plc as a person with significant control on 20 April 2018 | |
03 May 2018 | PSC07 | Cessation of John Patrick Kevin Lagan as a person with significant control on 20 April 2018 | |
03 May 2018 | PSC07 | Cessation of Sean Gerard Mccann as a person with significant control on 20 April 2018 | |
03 May 2018 | PSC07 | Cessation of Peter Gary Woods as a person with significant control on 20 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Robert Wood as a director on 20 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Ross Edward Mcdonald as a director on 20 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Sean Gerard Mccann as a director on 20 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Kevin John Patrick Lagan as a director on 20 April 2018 | |
26 Apr 2018 | MR01 | Registration of charge NI0184970002, created on 20 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
22 Jan 2018 | PSC01 | Notification of Peter Gary Woods as a person with significant control on 21 November 2017 | |
22 Jan 2018 | PSC01 | Notification of Sean Gerard Mccann as a person with significant control on 21 November 2017 | |
22 Jan 2018 | PSC04 | Change of details for Mr Kevin Lagan as a person with significant control on 21 November 2017 | |
05 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 |