- Company Overview for SPERRIN VIEW CONSTRUCTION LTD (NI610296)
- Filing history for SPERRIN VIEW CONSTRUCTION LTD (NI610296)
- People for SPERRIN VIEW CONSTRUCTION LTD (NI610296)
- More for SPERRIN VIEW CONSTRUCTION LTD (NI610296)
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) |
---|---|---|---|
10 Mar 2016 | TM01 | Termination of appointment of Joanne Buick as a director on 1 January 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Alan Alexander Miller as a director on 1 January 2016 | |
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
12 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD01 | Registered office address changed from C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland on 12 December 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from 204 Windyhill Road Macosquin Coleraine County Londonderry BT51 4JL Northern Ireland on 1 November 2013 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
18 May 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
08 Dec 2011 | NEWINC |
Incorporation
|