Advanced company searchLink opens in new window

SPERRIN VIEW CONSTRUCTION LTD

Company number NI610296

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)
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
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 form was registered on 13/05/2016.
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
  • GBP 1
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
  • GBP 1
12 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted