- Company Overview for GRANVILLE ECOPARK HOLDING COMPANY LIMITED (NI609709)
- Filing history for GRANVILLE ECOPARK HOLDING COMPANY LIMITED (NI609709)
- People for GRANVILLE ECOPARK HOLDING COMPANY LIMITED (NI609709)
- Charges for GRANVILLE ECOPARK HOLDING COMPANY LIMITED (NI609709)
- More for GRANVILLE ECOPARK HOLDING COMPANY LIMITED (NI609709)
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) |
---|---|---|---|
24 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
08 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
08 Oct 2020 | AP01 | Appointment of Mr Ron Daniel Rappaport as a director on 18 August 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Paul Ellis Gill as a director on 9 June 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
29 Oct 2019 | TM01 | Termination of appointment of Steven Wim Blase as a director on 15 October 2019 | |
11 Jun 2019 | PSC07 | Cessation of Gottex Raf Scotland Gp Limited as a person with significant control on 8 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from 19 Point Street Larne Antrim BT40 1HY to 5 Willowbank Road Millbrook Larne BT40 2SF on 23 May 2019 | |
22 May 2019 | PSC02 | Notification of Geco Holdco Ltd as a person with significant control on 8 May 2019 | |
21 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | AP01 | Appointment of Mr Steven Wim Blase as a director on 14 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Erez Gissin as a director on 14 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr David Mckee as a director on 8 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Ross Ashley Cooper as a director on 8 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Francis Joseph Campeau as a director on 8 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Tomasz Kopycinski-Sztuka as a director on 8 May 2019 | |
17 May 2019 | MR05 | All of the property or undertaking has been released from charge 1 | |
17 May 2019 | MR04 | Satisfaction of charge 1 in full | |
01 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 28/10/2016 | |
05 Apr 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
18 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
27 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Nov 2016 | CS01 |
Confirmation statement made on 28 October 2016 with updates
|