Advanced company searchLink opens in new window

GRANVILLE ECOPARK LIMITED

Company number NI061353

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)
17 May 2019 MR05 All of the property or undertaking has been released from charge 2
01 May 2019 RP04CS01 Second filing of Confirmation Statement dated 28/10/2016
05 Apr 2019 AA Full accounts made up to 31 December 2018
04 Dec 2018 MR04 Satisfaction of charge 3 in full
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
18 Apr 2018 AA Full accounts made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
27 Apr 2017 AA Full accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 01/05/2019
19 Apr 2016 AA Full accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
31 Jul 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 MR05 All of the property or undertaking has been released from charge 3
27 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
07 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Entry by company into documents approved; documents will promote success of the company 18/07/2014
24 Jul 2014 MR01 Registration of charge NI0613530004
23 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Entry by the company into the documents;documents will promote the sucess of the company 18/07/2014
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2014 AA Accounts for a small company made up to 31 December 2013
18 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to approve resolutions 06/02/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
21 Oct 2013 CH01 Director's details changed for Mr Francis Joseph Campeau on 21 October 2013
24 Jun 2013 AA Accounts for a small company made up to 31 December 2012
01 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 October 2012
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 18/10/2012 was registered on 01/03/2013