- Company Overview for ROEBUCK NI HOLDINGS LTD (NI028394)
- Filing history for ROEBUCK NI HOLDINGS LTD (NI028394)
- People for ROEBUCK NI HOLDINGS LTD (NI028394)
- Charges for ROEBUCK NI HOLDINGS LTD (NI028394)
- More for ROEBUCK NI HOLDINGS LTD (NI028394)
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) |
---|---|---|---|
16 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
15 Jan 2016 | AP01 | Appointment of Mr Aidan Vincent Hughes as a director on 1 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Norman Alan Philip Hatcliff as a director on 1 January 2016 | |
11 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
18 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
15 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
27 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Dec 2013 | AUD | Auditor's resignation | |
21 Nov 2013 | AD01 | Registered office address changed from Centre House 79 Chichester Street Belfast Antrim BT1 4JE Northern Ireland on 21 November 2013 | |
19 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
09 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 5 October 2012
|
|
19 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|
|
31 May 2012 | AD01 | Registered office address changed from C/O Aidan Hughes 79 Centre House 79 Chichester Street Belfast BT1 4JE BT1 4JE Northern Ireland on 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
14 May 2012 | AD01 | Registered office address changed from 4 Royal Lodge Belfast BT8 7YP on 14 May 2012 | |
28 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
23 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
14 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Norman Hatcliff on 19 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Timothy Joseph O'neill on 19 April 2010 | |
14 May 2010 | CH03 | Secretary's details changed for Aidan Vincent Hughes on 19 April 2010 | |
15 Mar 2010 | AA | Full accounts made up to 31 December 2009 |