- Company Overview for CLOONTY WINDFARM LIMITED (NI603290)
- Filing history for CLOONTY WINDFARM LIMITED (NI603290)
- People for CLOONTY WINDFARM LIMITED (NI603290)
- Charges for CLOONTY WINDFARM LIMITED (NI603290)
- More for CLOONTY WINDFARM LIMITED (NI603290)
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) |
---|---|---|---|
31 Mar 2017 | AP03 | Appointment of Mr Fintan Neville as a secretary on 23 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Brendan Mcgrath as a director on 23 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Barry Gavin as a director on 23 March 2017 | |
31 Mar 2017 | TM02 | Termination of appointment of Barry Gavin as a secretary on 23 March 2017 | |
14 Feb 2017 | MR01 | Registration of charge NI6032900003, created on 31 January 2017 | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Hugh Logue as a director on 10 November 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
08 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 27 May 2016 | |
08 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 27 May 2015 | |
08 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 27 May 2014 | |
08 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 27 May 2013 | |
09 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-09
Statement of capital on 2016-08-08
|
|
23 May 2016 | TM01 | Termination of appointment of Éamonn Mcgrath as a director on 8 July 2015 | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Dec 2015 | MR01 | Registration of charge NI6032900001, created on 11 December 2015 | |
17 Dec 2015 | MR01 | Registration of charge NI6032900002, created on 11 December 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Éamonn Mcgrath as a director on 8 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Éamonn Mcgrath as a director on 8 July 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
29 May 2015 | AD01 | Registered office address changed from , 2nd Floor Princes Street 14 Clarendon Road, Belfast, Co Antrim, BT1 3BG, Northern Ireland to 2nd Floor Princes Dock 14 Clarendon Road Belfast BT1 3BG on 29 May 2015 | |
10 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from , 12B Clarendon Quay, Clarendon Dock, Belfast, Antrim, BT1 3BG to 2nd Floor Princes Dock 14 Clarendon Road Belfast BT1 3BG on 2 October 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
10 Feb 2014 | AP01 | Appointment of Mr Hugh Logue as a director |