Advanced company searchLink opens in new window

DOWNEY BIRCH LTD

Company number NI063679

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)
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 AD01 Registered office address changed from 206 Killinchy Road Comber Newtownards County Down BT23 5NE Northern Ireland to 340 Ravenhill Road Belfast BT6 8GL on 27 October 2017
31 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AD01 Registered office address changed from 1a Mount Alexander Comber Newtownards County Down BT23 5QL to 206 Killinchy Road Comber Newtownards County Down BT23 5NE on 3 May 2016
12 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
16 Mar 2016 TM01 Termination of appointment of Andrew Henry Francis Cooper as a director on 15 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
26 Feb 2014 CERTNM Company name changed grenville NI LTD\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 AP01 Appointment of Mr Andrew Henry Francis Cooper as a director
10 Jun 2013 MR01 Registration of charge 0636790001
08 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Joan Grenville on 1 March 2013
08 Apr 2013 CH03 Secretary's details changed for Joan Grenville on 1 March 2013
08 Apr 2013 AD01 Registered office address changed from 13 Ravenhill Parade Belfast BT6 8NU on 8 April 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
13 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders