Advanced company searchLink opens in new window

WARRENVALE INVESTMENTS LIMITED

Company number NI044877

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)
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Feb 2013 CERTNM Company name changed stoney properties LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
01 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
03 Oct 2012 TM01 Termination of appointment of Kevin Murdock as a director
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
20 Sep 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 June 2012
20 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
20 Dec 2011 AD01 Registered office address changed from 23 Greenbank Industrial Estate Newry Co Down BT34 2QU Northern Ireland on 20 December 2011
20 Sep 2011 AA Accounts for a small company made up to 31 December 2010
05 Apr 2011 MEM/ARTS Memorandum and Articles of Association
05 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 14
20 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
10 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Directors empowered,authorised and directed to enterinto;issue and execute an agreement 13/10/2010
01 Oct 2010 AA Accounts for a small company made up to 31 December 2009
12 Sep 2010 TM01 Termination of appointment of Malachy Murdock as a director
10 May 2010 MISC Resignation of auditor