- 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) |
---|---|---|---|
29 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2012 | TM02 | Termination of appointment of Siobhan Bailey as a secretary | |
20 Jun 2012 | TM01 | Termination of appointment of Siobhan Bailey as a director | |
20 Jun 2012 | AP03 | Appointment of Alwyn Whitford as a secretary | |
20 Jun 2012 | AP01 | Appointment of Mr Simon Richard Constable Ellis as a director | |
20 Jun 2012 | AP01 | Appointment of David Rocyn Rees as a director | |
20 Jun 2012 | CERTNM |
Company name changed viridian resources LIMITED\certificate issued on 20/06/12
|
|
20 Jun 2012 | CONNOT | Change of name notice | |
21 May 2012 | SH02 | Sub-division of shares on 2 May 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
08 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from 120 Malone Road Belfast Co Antrim BT9 5HT on 19 July 2011 | |
09 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2010 | CC04 | Statement of company's objects | |
07 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Peter James Gerald Baillie on 16 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Siobhan Patricia Bailey on 16 October 2009 | |
18 Nov 2009 | CH03 | Secretary's details changed for Siobhan Patricia Bailey on 3 November 2009 | |
04 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
15 Dec 2008 | 371A(NI) | 03/12/08 annual return form |