- Company Overview for GROW SOUTH ANTRIM LIMITED (NI043502)
- Filing history for GROW SOUTH ANTRIM LIMITED (NI043502)
- People for GROW SOUTH ANTRIM LIMITED (NI043502)
- More for GROW SOUTH ANTRIM LIMITED (NI043502)
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) |
---|---|---|---|
15 Sep 2015 | AP01 | Appointment of Matthew Ethan Magill as a director on 3 July 2015 | |
15 Sep 2015 | AP01 | Appointment of Eamonn Joyce as a director on 3 July 2015 | |
07 Sep 2015 | AP01 | Appointment of Jordan Quinn Greer as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Roy Thompson as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Isobel Evelyn Day as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Stephen Nicholl as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of James Mclurg as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Patrick Benedict Mccudden as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Alexander Victor Hart as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Timothy Girvan as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Paul Girvan as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of William John Farr as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Henry Cushinan as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Samuel Crowe as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Thomas James Bingham as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Kelli Lindsay Bagchus as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Dean David Joseph Coulter as a director on 3 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Edward Adamson as a director on 3 July 2015 | |
11 Aug 2015 | AP03 | Appointment of Mrs Emma Louise Stubbs as a secretary on 3 July 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Kelli Lindsay Bagchus as a secretary on 3 July 2015 | |
10 Jul 2015 | AR01 | Annual return made up to 20 June 2015 no member list | |
02 Jul 2015 | AD01 | Registered office address changed from C/O Antrim Borough Council Antrim Civic Centre 50 Stiles Way Co. Antrim BT41 2UB to C/O Antrim and Newtownabbey Borough Council Mossley Mill Mossley Mill Newtownabbey County Antrim BT36 5QA on 2 July 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 30 May 2014 no member list
|