- Company Overview for CRIGHSHANE AND CHURCH HILL HOLDCO LTD (NI033361)
- Filing history for CRIGHSHANE AND CHURCH HILL HOLDCO LTD (NI033361)
- People for CRIGHSHANE AND CHURCH HILL HOLDCO LTD (NI033361)
- Charges for CRIGHSHANE AND CHURCH HILL HOLDCO LTD (NI033361)
- More for CRIGHSHANE AND CHURCH HILL HOLDCO LTD (NI033361)
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) |
---|---|---|---|
14 Dec 2018 | TM01 | Termination of appointment of Peter James Gerald Baillie as a director on 14 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Stephen Bernard Lilley as a director on 14 December 2018 | |
14 Dec 2018 | TM02 | Termination of appointment of Alwyn Whitford as a secretary on 14 December 2018 | |
14 Dec 2018 | AP04 | Appointment of Estera Administation (Uk) Limited as a secretary on 14 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
04 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Philip Gorman Doyle on 21 April 2018 | |
06 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
14 Dec 2016 | CH01 | Director's details changed for Mr. Mark Sandys on 4 November 2016 | |
09 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
05 Dec 2016 | CH03 | Secretary's details changed for Alwyn Whitford on 5 December 2016 | |
08 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Peter James Gerald Baillie on 20 November 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Philip Gorman Doyle as a director on 22 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of David Rocyn Rees as a director on 22 September 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
01 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
14 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
03 Dec 2012 | AP01 | Appointment of Mr Mark Sandys as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Simon Ellis as a director |