- Company Overview for NORTHERN TREE SERVICES LTD (NI611282)
- Filing history for NORTHERN TREE SERVICES LTD (NI611282)
- People for NORTHERN TREE SERVICES LTD (NI611282)
- More for NORTHERN TREE SERVICES LTD (NI611282)
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 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
24 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
19 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
12 Mar 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
24 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
26 Mar 2012 | AP01 | Appointment of Thomas Clokey as a director | |
12 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2012 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 12 March 2012 | |
12 Mar 2012 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Denise Redpath as a director | |
24 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2012 | CERTNM |
Company name changed southlarch LIMITED\certificate issued on 24/02/12
|
|
24 Feb 2012 | CONNOT | Change of name notice | |
20 Feb 2012 | NEWINC | Incorporation |