SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED
Company number NI024953
- Company Overview for SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED (NI024953)
- Filing history for SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED (NI024953)
- People for SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED (NI024953)
- Charges for SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED (NI024953)
- More for SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED (NI024953)
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
|
|
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
|
|
25 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 8 August 2018
|
|
25 Sep 2018 | SH03 | Purchase of own shares. | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 5 July 2018
|
|
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
|
|
21 Nov 2016 | AA |
Group of companies' accounts made up to 29 February 2016
|
|
15 Nov 2016 | MR01 | Registration of charge NI0249530006, created on 15 November 2016 | |
26 Apr 2016 | SH02 |
Statement of capital on 29 February 2016
|
|
15 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
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 |