- Company Overview for RATHGAEL EXCHANGE (NI617922)
- Filing history for RATHGAEL EXCHANGE (NI617922)
- People for RATHGAEL EXCHANGE (NI617922)
- Charges for RATHGAEL EXCHANGE (NI617922)
- More for RATHGAEL EXCHANGE (NI617922)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
18 May 2023 | MR01 | Registration of charge NI6179220002, created on 17 May 2023 | |
18 May 2023 | MR01 | Registration of charge NI6179220003, created on 17 May 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
17 Jan 2023 | MR04 | Satisfaction of charge NI6179220001 in full | |
09 Jun 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
24 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
21 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
26 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
16 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
16 May 2018 | PSC01 | Notification of Colin James Johnston as a person with significant control on 6 April 2016 | |
16 May 2018 | PSC02 | Notification of Trory Developments Limited as a person with significant control on 6 April 2016 | |
16 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from 17 Block D, Heron Road Belfast BT3 9LE Northern Ireland to Block D 17 Heron Road Belfast BT3 9LE on 10 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from 157-173 Roden Street Belfast Co. Antrim BT12 5PT to 17 Block D, Heron Road Belfast BT3 9LE on 4 May 2018 | |
18 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
23 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
29 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
15 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
20 Jun 2013 | MR01 | Registration of charge 6179220001 | |
02 May 2013 | TM01 | Termination of appointment of Des Palmer as a director | |
02 May 2013 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
02 May 2013 | AP03 | Appointment of Robert Smyth as a secretary | |
02 May 2013 | AP01 | Appointment of Colin Johnston as a director | |
02 May 2013 | AP01 | Appointment of Alison Johnston as a director |