Advanced company searchLink opens in new window

AMEY ROADS NI FINANCIAL PLC

Company number NI063992

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)
26 Oct 2020 AA Full accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
04 May 2020 AP01 Appointment of Katherine Anne Louise Pearman as a director on 23 April 2020
04 May 2020 AP01 Appointment of Mr John Gerard Connelly as a director on 23 April 2020
24 Mar 2020 TM01 Termination of appointment of Asif Ghafoor as a director on 13 March 2020
24 Mar 2020 TM01 Termination of appointment of Katherine Anne Louise Pearman as a director on 13 March 2020
21 Jan 2020 TM01 Termination of appointment of Erwan Benoit Fournis as a director on 31 December 2019
20 Jan 2020 CH01 Director's details changed for Mr Asif Ghafoor on 20 January 2020
20 Jan 2020 CH01 Director's details changed for Mrs Katherine Anne Louise Pearman on 20 January 2020
08 Oct 2019 AA Full accounts made up to 31 March 2019
05 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
04 Feb 2019 AP01 Appointment of Mr Erwan Benoit Fournis as a director on 29 January 2019
09 Jan 2019 TM01 Termination of appointment of Moira Turnbull-Fox as a director on 7 January 2019
27 Sep 2018 AA Full accounts made up to 31 March 2018
06 Sep 2018 TM01 Termination of appointment of Andrew Derek Freeman as a director on 6 September 2018
30 Aug 2018 AP01 Appointment of Katherine Pearman as a director on 22 June 2018
23 Jul 2018 TM01 Termination of appointment of Peter John Leahy as a director on 22 June 2018
06 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
06 Oct 2017 AA Full accounts made up to 31 March 2017
12 Sep 2017 TM01 Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017
03 Aug 2017 CH04 Secretary's details changed
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
18 Apr 2017 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017
05 Dec 2016 CH01 Director's details changed for Mr Charles William Grant Herriott on 1 December 2016
23 Nov 2016 CH01 Director's details changed for Mr Charles William Grant Herriott on 18 October 2016