Advanced company searchLink opens in new window

GREENMOUNT INVESTMENTS LIMITED

Company number NI065268

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)
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
  • GBP 11,258
15 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 11,006
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 18 June 2016
  • GBP 11,006
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
08 Nov 2013 AA Group of companies' accounts made up to 30 April 2013
30 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 25 July 2013
  • GBP 10,000
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