- Company Overview for VILLMOUNT LIMITED (NI604140)
- Filing history for VILLMOUNT LIMITED (NI604140)
- People for VILLMOUNT LIMITED (NI604140)
- Charges for VILLMOUNT LIMITED (NI604140)
- More for VILLMOUNT LIMITED (NI604140)
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) |
---|---|---|---|
01 May 2018 | AUD | Auditor's resignation | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | AP01 | Appointment of Mr Daniel Thomas Jackson as a director on 31 October 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr John Merrick Anderson as a director on 31 October 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Geoffrey Kenneth Hudson as a director on 31 October 2017 | |
06 Nov 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Pearl Assurance House 2 Donegall Square House Belfast Co Antrim BT1 5HB to C/O Dwf Llp 42 Queen Street Belfast BT1 6HL on 6 November 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Mark Anthony Clissett as a director on 31 October 2017 | |
06 Nov 2017 | PSC02 | Notification of Woodall Nicholson Holdings Limited as a person with significant control on 31 October 2017 | |
06 Nov 2017 | PSC07 | Cessation of Mark Anthony Clissett as a person with significant control on 31 October 2017 | |
01 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
01 Nov 2017 | MR01 | Registration of charge NI6041400003, created on 31 October 2017 | |
27 Sep 2017 | MR04 | Satisfaction of charge NI6041400002 in full | |
15 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
13 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
31 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
23 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
01 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2014 | MR01 | Registration of charge 6041400002 | |
23 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Roger Clements as a director | |
03 Dec 2013 | AP01 | Appointment of Mr Morgan Clissett as a director |