- Company Overview for CAULDHILL LIMITED (NI615998)
- Filing history for CAULDHILL LIMITED (NI615998)
- People for CAULDHILL LIMITED (NI615998)
- Charges for CAULDHILL LIMITED (NI615998)
- More for CAULDHILL LIMITED (NI615998)
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) |
---|---|---|---|
11 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
26 Aug 2015 | MR01 | Registration of charge NI6159980005, created on 6 August 2015 | |
30 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
13 May 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
03 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
Statement of capital on 2015-02-03
|
|
05 Jan 2015 | CH01 | Director's details changed for Dr Francis Gerald Jennings on 15 August 2013 | |
12 Dec 2014 | MR01 | Registration of charge NI6159980002, created on 2 December 2014 | |
12 Dec 2014 | MR01 | Registration of charge NI6159980001, created on 2 December 2014 | |
12 Dec 2014 | MR01 | Registration of charge NI6159980003, created on 2 December 2014 | |
12 Dec 2014 | MR01 | Registration of charge NI6159980004, created on 2 December 2014 | |
28 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 26 November 2014
|
|
24 Nov 2014 | AP01 | Appointment of Mr John Richard Gerald Jennings as a director on 24 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Thomas Francis Gerald Jennings as a director on 24 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mrs Philippa Mary Jennings as a director on 24 November 2014 | |
04 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
07 Aug 2013 | AD01 | Registered office address changed from Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG Northern Ireland on 7 August 2013 | |
07 Aug 2013 | AP03 | Appointment of Patrick Francis Brady as a secretary | |
18 Dec 2012 | NEWINC |
Incorporation
|