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)
23 Nov 2016 CH01 Director's details changed for Mrs Moira Turnbull-Fox on 3 October 2016
23 Nov 2016 CH01 Director's details changed for Mr Adam George Waddington on 3 October 2016
23 Nov 2016 CH01 Director's details changed for Mr Andrew Derek Freeman on 3 October 2016
23 Nov 2016 CH01 Director's details changed for Mrs Angela Louise Roshier on 3 October 2016
23 Nov 2016 CH01 Director's details changed for Mr Louis Javier Falero on 3 October 2016
07 Oct 2016 AA Full accounts made up to 31 March 2016
16 Sep 2016 TM01 Termination of appointment of Engel Johan Roelof Koolhaas as a director on 8 September 2016
16 Sep 2016 AP01 Appointment of Mr Louis Javier Falero as a director on 8 September 2016
16 Sep 2016 AP01 Appointment of Mr Peter John Leahy as a director on 6 September 2016
16 Sep 2016 TM01 Termination of appointment of John Gerard Connelly as a director on 6 September 2016
09 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 60,000
02 Feb 2016 CH01 Director's details changed for Charles William Grant Herriot on 26 November 2015
10 Dec 2015 AP01 Appointment of Charles William Grant Herriot as a director on 26 November 2015
10 Dec 2015 TM01 Termination of appointment of Paul William Nash as a director on 26 November 2015
09 Oct 2015 AA Full accounts made up to 31 March 2015
30 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2015
22 Jun 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
22 Jun 2015 TM02 Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 15 March 2015
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 60,000

Statement of capital on 2015-06-30
  • GBP 60,000
  • ANNOTATION Clarification a second filed AR01 annual return made up to 01/06/2015 was registered on 30/06/2015.
15 Jun 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
22 Apr 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
22 Apr 2015 AP04 Appointment of Mamg Company Secretarial Services Limited as a secretary on 12 March 2015
21 Apr 2015 AP04 Appointment of Mamg Company Secretarial Services Limited as a secretary on 15 March 2015
12 Feb 2015 TM02 Termination of appointment of Pario Limited as a secretary on 31 January 2015
12 Dec 2014 CERTNM Company name changed amey lagan roads financial PLC\certificate issued on 12/12/14
  • RES15 ‐ Change company name resolution on 2014-11-27