- Company Overview for RDA CAUSEWAY COAST & GLENS LTD (NI068236)
- Filing history for RDA CAUSEWAY COAST & GLENS LTD (NI068236)
- People for RDA CAUSEWAY COAST & GLENS LTD (NI068236)
- Charges for RDA CAUSEWAY COAST & GLENS LTD (NI068236)
- More for RDA CAUSEWAY COAST & GLENS LTD (NI068236)
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) |
---|---|---|---|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2014 | AP01 | Appointment of Mrs Gwendoline Ruth Greer as a director on 26 March 2014 | |
15 Apr 2014 | MR01 | Registration of charge 0682360003 | |
26 Mar 2014 | AR01 | Annual return made up to 26 February 2014 no member list | |
26 Mar 2014 | AP01 | Appointment of Mrs Gwendoline Ruth Greer as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
08 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2013 | AR01 | Annual return made up to 26 February 2013 no member list | |
23 Apr 2013 | TM01 | Termination of appointment of Leslie Cole as a director | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 26 February 2012 no member list | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jul 2011 | AP01 | Appointment of Mr John Alexander Humphrey as a director | |
11 Apr 2011 | AR01 | Annual return made up to 26 February 2011 no member list | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 May 2010 | AR01 | Annual return made up to 26 February 2010 no member list | |
24 May 2010 | CH01 | Director's details changed for Leslie Knox Cole on 26 February 2010 | |
24 May 2010 | CH01 | Director's details changed for Albert Clyde on 26 February 2010 | |
24 May 2010 | CH01 | Director's details changed for Christine Hankin on 26 February 2010 | |
24 May 2010 | AD01 | Registered office address changed from 155a Castleroe Road Coleraine BT52 3RW on 24 May 2010 | |
15 May 2009 | 402(NI) | Pars re mortage | |
28 Apr 2009 | 402(NI) | Pars re mortage | |
20 Mar 2009 | 371S(NI) | 26/02/09 annual return shuttle | |
08 Mar 2009 | AC(NI) | 31/12/08 annual accts |