VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE
Company number NI033782
- Company Overview for VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE (NI033782)
- Filing history for VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE (NI033782)
- People for VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE (NI033782)
- Charges for VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE (NI033782)
- More for VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE (NI033782)
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) |
---|---|---|---|
30 Oct 2014 | TM01 | Termination of appointment of Maeve Bird as a director on 29 September 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Thomas J Young as a director on 29 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Barbara Mercer as a director on 29 October 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Barbara Johnston as a secretary on 29 October 2014 | |
10 Mar 2014 | AR01 | Annual return made up to 5 March 2014 no member list | |
03 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 5 March 2013 no member list | |
27 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Oct 2012 | AP03 | Appointment of Mrs Barbara Johnston as a secretary | |
15 Oct 2012 | TM02 | Termination of appointment of Thomas Young as a secretary | |
15 Oct 2012 | AD01 | Registered office address changed from Houstons Mill 10 Buckna Road Broughshane Ballymena BT42 4NJ on 15 October 2012 | |
15 Oct 2012 | TM01 | Termination of appointment of Thomas Irwin as a director | |
15 Oct 2012 | TM02 | Termination of appointment of Thomas Young as a secretary | |
07 Mar 2012 | AR01 | Annual return made up to 5 March 2012 no member list | |
08 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Mar 2011 | AR01 | Annual return made up to 5 March 2011 no member list | |
13 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Mar 2010 | AR01 | Annual return made up to 5 March 2010 no member list | |
15 Mar 2010 | CH03 | Secretary's details changed for Thomas James Young on 5 March 2010 | |
15 Mar 2010 | TM01 | Termination of appointment of Desmond Armstrong as a director | |
15 Mar 2010 | CH01 | Director's details changed for Dr. Barbara Mercer on 5 March 2010 |