- Company Overview for GRANVILLE ECOPARK LIMITED (NI061353)
- Filing history for GRANVILLE ECOPARK LIMITED (NI061353)
- People for GRANVILLE ECOPARK LIMITED (NI061353)
- Charges for GRANVILLE ECOPARK LIMITED (NI061353)
- More for GRANVILLE ECOPARK LIMITED (NI061353)
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) |
---|---|---|---|
04 Oct 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jan 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
10 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Nov 2011 | AP01 | Appointment of Mr Tomasz Kopycinski-Sztuka as a director on 4 November 2011 | |
10 Nov 2011 | AP01 | Appointment of Mr Francis Joseph Campeau as a director on 4 November 2011 | |
07 Nov 2011 | TM01 | Termination of appointment of David Charles Surplus as a director on 4 November 2011 | |
07 Nov 2011 | TM01 | Termination of appointment of David Joseph Mckee as a director on 4 November 2011 | |
07 Nov 2011 | TM01 | Termination of appointment of Robert Crawford Brennan as a director on 4 November 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
03 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Oct 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
01 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jul 2010 | AP01 | Appointment of Mr David Charles Surplus as a director | |
10 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for David Joseph Mckee on 2 December 2009 | |
02 Dec 2009 | CH03 | Secretary's details changed for Robert Ian Harvey on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Robert Ian Harvey on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Robert Crawford Brennan on 2 December 2009 | |
13 Aug 2009 | 296(NI) | Change of dirs/sec | |
29 Jul 2009 | AC(NI) | 31/03/09 annual accts | |
21 Oct 2008 | 371S(NI) | 18/10/08 annual return shuttle |