Advanced company searchLink opens in new window

VILLMOUNT LIMITED

Company number NI604140

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)
07 Jun 2024 TM01 Termination of appointment of John Merrick Randerson as a director on 24 May 2024
20 May 2024 AP01 Appointment of Mr John Merrick Randerson as a director on 20 May 2024
06 Feb 2024 TM01 Termination of appointment of John Merrick Randerson as a director on 4 December 2023
12 Jan 2024 TM01 Termination of appointment of Jonathan Charles Hill as a director on 4 December 2023
21 Nov 2023 TM01 Termination of appointment of Morgan Clissett as a director on 15 November 2023
17 Oct 2023 TM01 Termination of appointment of Nicholas Paul David Winks as a director on 5 October 2023
11 Oct 2023 TM01 Termination of appointment of Francis Gerard Barrett as a director on 11 October 2023
09 Oct 2023 AP01 Appointment of Mr Nicholas Paul David Winks as a director on 5 October 2023
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
21 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Jul 2023 AP01 Appointment of Mr Jonathan Charles Hill as a director on 12 July 2023
19 Jul 2023 TM01 Termination of appointment of Jon Sharrock as a director on 12 July 2023
21 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
15 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
15 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
25 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
18 Jan 2022 CH01 Director's details changed for Mr Francis Gerard Barrett on 18 January 2022
23 Sep 2021 AD01 Registered office address changed from C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland to C/O Dwf Llp 42 Queen Street Belfast BT1 6HL on 23 September 2021
01 Sep 2021 CH01 Director's details changed for Mr John Merrick Anderson on 1 September 2021
31 Aug 2021 CH01 Director's details changed
31 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates