Advanced company searchLink opens in new window

MALONEVIEW DEVELOPMENTS LTD

Company number NI050459

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 4,018,903.00
12 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 26/05/2015
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
  • GBP 1
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
  • GBP 2
06 Jan 2014 MR01 Registration of charge 0504590006
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012