- Company Overview for DOWNEY BIRCH LTD (NI063679)
- Filing history for DOWNEY BIRCH LTD (NI063679)
- People for DOWNEY BIRCH LTD (NI063679)
- Charges for DOWNEY BIRCH LTD (NI063679)
- More for DOWNEY BIRCH LTD (NI063679)
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
|
|
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
|
|
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
|
|
26 Feb 2014 | CERTNM |
Company name changed grenville NI LTD\certificate issued on 26/02/14
|
|
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 |