- Company Overview for GREENMOUNT INVESTMENTS LIMITED (NI065268)
- Filing history for GREENMOUNT INVESTMENTS LIMITED (NI065268)
- People for GREENMOUNT INVESTMENTS LIMITED (NI065268)
- Charges for GREENMOUNT INVESTMENTS LIMITED (NI065268)
- More for GREENMOUNT INVESTMENTS LIMITED (NI065268)
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) |
---|---|---|---|
13 Dec 2017 | PSC01 | Notification of John Finbar Convery as a person with significant control on 30 November 2017 | |
01 Feb 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|
15 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
15 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 18 June 2016
|
|
22 Jan 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
17 Nov 2015 | TM02 | Termination of appointment of James Craig Calder as a secretary on 7 September 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
06 Jul 2015 | TM01 | Termination of appointment of James Christoper Lawson as a director on 6 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of James Peter Hawkins Stewart as a director on 6 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr James Peter Hawkins Stewart as a director on 6 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr James Christoper Lawson as a director on 6 July 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of James Craig Calder as a director on 25 June 2015 | |
26 Jun 2015 | AP03 | Appointment of Mr James Craig Calder as a secretary on 25 June 2015 | |
20 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 9 February 2015
|
|
20 Feb 2015 | AP01 | Appointment of Mr James Leighton Taylor as a director on 9 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr James Craig Calder as a director on 9 February 2015 | |
16 Oct 2014 | AA | Group of companies' accounts made up to 30 April 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
08 Nov 2013 | AA | Group of companies' accounts made up to 30 April 2013 | |
30 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 25 July 2013
|
|
28 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
28 Jun 2013 | AD01 | Registered office address changed from C/O Mcguire Farry & Co Emerson House Ballynahinch Road Carryduff Belfast BT8 8DN Northern Ireland on 28 June 2013 |