Advanced company searchLink opens in new window

VILLAGE GARDEN (BROUGHSHANE) LIMITED -THE

Company number NI033782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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