Advanced company searchLink opens in new window

KINGSCOURT BRICKS LIMITED

Company number NI018497

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)
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
  • ANNOTATION Clarification a second filed CS01 was registered on 13/03/2019.
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