- Company Overview for SCREGGAGH WINDFARM LTD (NI053571)
- Filing history for SCREGGAGH WINDFARM LTD (NI053571)
- People for SCREGGAGH WINDFARM LTD (NI053571)
- Charges for SCREGGAGH WINDFARM LTD (NI053571)
- More for SCREGGAGH WINDFARM LTD (NI053571)
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) |
---|---|---|---|
01 Jul 2016 | AD01 | Registered office address changed from Unit 18 the Innovation Center, Nisp Queens Road Belfast BT3 9DT Northern Ireland to Unit 18 the Innovation Centre, Nisp Queens Road Belfast BT3 9DT on 1 July 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from 10 Pilots View Heron Road Belfast BT3 9LE to Unit 18 the Innovation Center, Nisp Queens Road Belfast BT3 9DT on 1 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Doreen Adassa Walker as a director on 30 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Laurence Jon Fumagalli as a director on 30 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Stephen Bernard Lilley as a director on 30 June 2016 | |
01 Jul 2016 | AP04 | Appointment of Heritage Administration Services Limited as a secretary on 30 June 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Thomas Smyth as a director on 30 June 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Edward Sweeney as a director on 30 June 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Liam Smyth as a director on 30 June 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Thomas Brennan as a director on 30 June 2016 | |
01 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
30 Jun 2016 | TM02 | Termination of appointment of Liam Smyth as a secretary on 30 June 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | CH01 | Director's details changed for Edward Sweeney on 13 January 2015 | |
03 Feb 2015 | CH01 | Director's details changed for Thomas Smyth on 1 October 2014 | |
03 Feb 2015 | CH01 | Director's details changed for Thomas Brennan on 13 January 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
20 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders |