Advanced company searchLink opens in new window

RIVERMOUNT DEVELOPMENTS LIMITED

Company number NI063282

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)
29 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 TM01 Termination of appointment of Norman Hayes as a director
04 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
22 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
05 Apr 2012 CH03 Secretary's details changed for Linda Given on 5 April 2012
05 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
20 Mar 2012 AD01 Registered office address changed from Grove Street East Belfast BT5 5GH on 20 March 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Jul 2011 AA Full accounts made up to 30 April 2010
29 Jul 2011 AA Full accounts made up to 30 April 2009
29 Jul 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
29 Jul 2011 AR01 Annual return made up to 23 February 2010 with full list of shareholders
28 Jul 2011 RT01 Administrative restoration application
08 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
05 May 2009 AC(NI) 30/04/08 annual accts
08 Mar 2009 371S(NI) 23/02/09 annual return shuttle
20 Oct 2008 233(NI) Change of ARD
28 Mar 2008 371S(NI) 23/02/08 annual return shuttle
13 Jan 2008 233(NI) Change of ARD
11 Apr 2007 402(NI) Pars re mortage
04 Apr 2007 402(NI) Pars re mortage
28 Mar 2007 296(NI) Change of dirs/sec
28 Mar 2007 295(NI) Change in sit reg add