- Company Overview for BRAIDWATER LIMITED (NI606392)
- Filing history for BRAIDWATER LIMITED (NI606392)
- People for BRAIDWATER LIMITED (NI606392)
- Charges for BRAIDWATER LIMITED (NI606392)
- More for BRAIDWATER LIMITED (NI606392)
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) |
---|---|---|---|
08 Jan 2019 | PSC07 | Cessation of Joseph Conall Mcginnis as a person with significant control on 20 December 2018 | |
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
02 Jan 2019 | SH02 | Sub-division of shares on 20 December 2018 | |
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Ryan Boyle as a director on 7 June 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
05 Mar 2018 | CH01 | Director's details changed for Mr Patrick Thaddeus Mcginnis on 28 February 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Joseph Conall Mcginnis on 28 February 2018 | |
05 Mar 2018 | CH03 | Secretary's details changed for Mr Joseph Conall Mcginnis on 26 February 2018 | |
06 Feb 2018 | MR01 | Registration of charge NI6063920002, created on 2 February 2018 | |
30 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Oct 2017 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 | |
25 May 2017 | MR04 | Satisfaction of charge NI6063920001 in full | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of Ciaran Mcgivern as a director on 1 March 2017 | |
17 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
17 Aug 2016 | MR01 |
Registration of charge NI6063920001, created on 16 August 2016
|
|
14 Jun 2016 | AD01 | Registered office address changed from 19 Main Street Eglinton Londonderry BT47 3AB to 25F Longfield Road Eglinton Londonderry BT47 3PY on 14 June 2016 | |
25 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
30 Nov 2015 | CERTNM |
Company name changed lynwood eco homes LIMITED\certificate issued on 30/11/15
|
|
30 Nov 2015 | CONNOT | Change of name notice | |
19 Nov 2015 | AP01 | Appointment of Mr Michael John Stansfield as a director on 2 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Patrick Graham as a director on 2 November 2015 | |
12 Nov 2015 | MA | Memorandum and Articles of Association |