Advanced company searchLink opens in new window

SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED

Company number NI024953

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)
18 Apr 2019 SH02 Statement of capital on 28 February 2019
  • GBP 192,167
17 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
17 Apr 2019 PSC06 Change of details for Invest Northern Ireland as a person with significant control on 28 February 2019
11 Apr 2019 AP01 Appointment of Mrs Sarah Josephine Shaw as a director on 12 March 2019
05 Dec 2018 AA Group of companies' accounts made up to 28 February 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Sep 2018 SH06 Cancellation of shares. Statement of capital on 8 August 2018
  • GBP 252,167
25 Sep 2018 SH03 Purchase of own shares.
12 Sep 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
07 Aug 2018 SH06 Cancellation of shares. Statement of capital on 5 July 2018
  • GBP 256,567
07 Aug 2018 SH03 Purchase of own shares.
15 May 2018 TM01 Termination of appointment of Richard Holmes as a director on 14 May 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
16 Feb 2018 AD01 Registered office address changed from Muir Building 427 Holywood Road Belfast BT4 2LT to Newpark Industrial Estate Greystone Road Antrim BT41 2RU on 16 February 2018
01 Dec 2017 AA Group of companies' accounts made up to 28 February 2017
23 Nov 2017 AP01 Appointment of Mr William Doran as a director on 2 April 2017
18 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 May 2017 SH02 Statement of capital on 28 February 2017
  • GBP 320,967
21 Nov 2016 AA Group of companies' accounts made up to 29 February 2016
  • ANNOTATION Part Admin Removed pages containing unnecessary material in the accounts were administratively removed from the public register on 17/02/2017
15 Nov 2016 MR01 Registration of charge NI0249530006, created on 15 November 2016
26 Apr 2016 SH02 Statement of capital on 29 February 2016
  • GBP 380,967
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 380,967
26 Jan 2016 MR04 Satisfaction of charge 5 in full
26 Jan 2016 MR04 Satisfaction of charge 4 in full
11 Jan 2016 MR04 Satisfaction of charge 3 in full