Advanced company searchLink opens in new window

STONYPATH ENVIRONMENTAL LTD

Company number NI616683

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
28 Feb 2014 CERTNM Company name changed cwtv LTD\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
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