- Company Overview for STONYPATH ENVIRONMENTAL LTD (NI616683)
- Filing history for STONYPATH ENVIRONMENTAL LTD (NI616683)
- People for STONYPATH ENVIRONMENTAL LTD (NI616683)
- Charges for STONYPATH ENVIRONMENTAL LTD (NI616683)
- More for STONYPATH ENVIRONMENTAL LTD (NI616683)
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) |
---|---|---|---|
20 Nov 2018 | PSC07 | Cessation of Patrick Joseph Flynn as a person with significant control on 20 November 2018 | |
10 Apr 2018 | AP01 | Appointment of Miss Laura Cesnaite as a director on 10 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from Unit 1 Pavillion Retail Park Railway Street Strabane Co. Tyrone BT82 8EQ to 11 Dunturk Road Castlewellan BT31 9PF on 4 April 2017 | |
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
13 Feb 2017 | AP01 | Appointment of Patrick Flynn as a director on 21 December 2016 | |
25 Jan 2017 | TM01 | Termination of appointment of William Frederick Mealiff as a director on 21 December 2016 | |
23 Dec 2016 | MR01 | Registration of charge NI6166830001, created on 21 December 2016 | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
02 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
04 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
27 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
28 Feb 2014 | CERTNM |
Company name changed cwtv LTD\certificate issued on 28/02/14
|
|
26 Feb 2014 | AD01 | Registered office address changed from 93 Main Street Strabane Co. Tyrone BT82 8AZ United Kingdom on 26 February 2014 | |
26 Feb 2014 | TM01 | Termination of appointment of Amanda Monaghan as a director | |
26 Feb 2014 | AP01 | Appointment of Mr William Frederick Mealiff as a director | |
07 Feb 2013 | NEWINC | Incorporation |