- Company Overview for TITANIC TRADING COMPANY LIMITED (NI605436)
- Filing history for TITANIC TRADING COMPANY LIMITED (NI605436)
- People for TITANIC TRADING COMPANY LIMITED (NI605436)
- More for TITANIC TRADING COMPANY LIMITED (NI605436)
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 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
12 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
15 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Noel Rooney as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Marie-Therese Mcgivern as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Nicola Dunn as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Samuel Douglas as a director | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2012 | CERTNM |
Company name changed clovermill LIMITED\certificate issued on 27/04/12
|
|
27 Apr 2012 | CONNOT | Change of name notice | |
03 Apr 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from C/O Deti Room 55 Netherleigh Massey Avenue Belfast Antrim BT4 2JP on 30 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
27 Feb 2012 | AP01 | Appointment of Ms Marie - Therese Mcgivern as a director | |
27 Feb 2012 | TM01 | Termination of appointment of Susan Millar as a director | |
02 Mar 2011 | AP01 | Appointment of Mr Robert Jonathan Hegan as a director | |
02 Mar 2011 | AP01 | Appointment of Miss Nicola Ann Dunn as a director | |
02 Mar 2011 | AP01 | Appointment of Samuel Douglas as a director | |
02 Mar 2011 | AP01 | Appointment of Noel Rooney as a director |