- Company Overview for MALONEVIEW DEVELOPMENTS LTD (NI050459)
- Filing history for MALONEVIEW DEVELOPMENTS LTD (NI050459)
- People for MALONEVIEW DEVELOPMENTS LTD (NI050459)
- Charges for MALONEVIEW DEVELOPMENTS LTD (NI050459)
- More for MALONEVIEW DEVELOPMENTS LTD (NI050459)
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) |
---|---|---|---|
09 Oct 2015 | CH01 | Director's details changed for Mr Michael James Brown on 9 October 2015 | |
23 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 26 May 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Sean Gerard Mccann as a director on 18 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Stephen David Bell as a director on 18 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr William Quinn as a director on 18 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Michael James Brown as a director on 18 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015 | |
17 Jun 2015 | MA | Memorandum and Articles of Association | |
17 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 May 2015
|
|
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
05 Jun 2015 | MR04 | Satisfaction of charge 5 in full | |
05 Jun 2015 | MR04 | Satisfaction of charge NI0504590006 in full | |
04 Jun 2015 | MR01 | Registration of charge NI0504590007, created on 26 May 2015 | |
04 Jun 2015 | MR01 | Registration of charge NI0504590008, created on 26 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Peter Stanley Robert Stark as a director on 12 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
06 Jan 2014 | MR01 | Registration of charge 0504590006 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |