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)
01 May 2018 AUD Auditor's resignation
20 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10
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
  • GBP 10
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