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)
12 Dec 2014 CONNOT Change of name notice
24 Nov 2014 AP01 Appointment of Mr Andrew Derek Freeman as a director on 17 November 2014
24 Nov 2014 AP01 Appointment of Mr Paul William Nash as a director on 17 November 2014
21 Nov 2014 TM01 Termination of appointment of Julian Malcolm St John Deering as a director on 17 November 2014
21 Nov 2014 TM01 Termination of appointment of Hugh John Boyle as a director on 17 November 2014
27 Oct 2014 AP01 Appointment of Mr Adam George Waddington as a director on 23 October 2014
24 Oct 2014 TM01 Termination of appointment of Michael Anthony Lagan as a director on 23 October 2014
24 Oct 2014 TM01 Termination of appointment of Kevin Anthony Lagan as a director on 23 October 2014
24 Oct 2014 TM01 Termination of appointment of Jill Harrower-Steele as a director on 23 October 2014
24 Oct 2014 TM01 Termination of appointment of Scott James Martin as a director on 23 October 2014
24 Oct 2014 AD01 Registered office address changed from Rosemount House 21-23 Sydenham Road Belfast BT3 9HA to C/O Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN on 24 October 2014
21 Oct 2014 AA Full accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 60,000
06 Jun 2014 CH01 Director's details changed for Mr Julian Malcolm St John Deering on 1 June 2014
06 Jun 2014 CH01 Director's details changed for Mr Michael Anthony Lagan on 1 June 2014
06 May 2014 AP01 Appointment of Jill Harrower-Steele as a director
01 May 2014 AP01 Appointment of Mr Scott James Martin as a director
01 May 2014 AP01 Appointment of Mr Hugh John Boyle as a director
28 Feb 2014 TM02 Termination of appointment of Sherard Secretariat Services Limited as a secretary
26 Feb 2014 AP04 Appointment of Pario Limited as a secretary
07 Feb 2014 AP01 Appointment of Mrs Angela Louise Roshier as a director
07 Feb 2014 AP01 Appointment of Ms Moira Turnbull-Fox as a director
11 Oct 2013 TM01 Termination of appointment of Iain Barbour as a director
11 Oct 2013 TM01 Termination of appointment of Michael Notman as a director
09 Oct 2013 AA Full accounts made up to 31 March 2013