- Company Overview for TULLYNEIL WINDFARM LIMITED (NI603293)
- Filing history for TULLYNEIL WINDFARM LIMITED (NI603293)
- People for TULLYNEIL WINDFARM LIMITED (NI603293)
- More for TULLYNEIL WINDFARM LIMITED (NI603293)
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) |
---|---|---|---|
19 Jan 2017 | TM02 | Termination of appointment of Barry Gavin as a secretary on 19 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Brendan Mcgrath as a director on 19 January 2017 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
09 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
31 Dec 2015 | AA | Full accounts made up to 31 March 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 Antirm 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 Street 14 Clarendon Road Belfast Co Antirm 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
|
|
04 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
10 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
17 Feb 2012 | TM01 | Termination of appointment of Michael Denny as a director | |
01 Feb 2012 | TM01 | Termination of appointment of Matthias Schalper as a director | |
01 Feb 2012 | AP01 | Appointment of Mr Brendan Mcgrath as a director | |
14 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
27 Jun 2011 | AD01 | Registered office address changed from Science and Innovation Centre, University of Ulster, Coleraine, BT52 1SA United Kingdom on 27 June 2011 | |
31 May 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for Mr Michael Denny on 27 May 2011 |