- Company Overview for CHURCH VALLEY HOMES LIMITED (NI620214)
- Filing history for CHURCH VALLEY HOMES LIMITED (NI620214)
- People for CHURCH VALLEY HOMES LIMITED (NI620214)
- More for CHURCH VALLEY HOMES LIMITED (NI620214)
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) |
---|---|---|---|
14 Oct 2016 | AP01 | Appointment of Mr Paul Williams as a director on 2 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Conor Rooney as a director on 1 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Andrea Williams as a director on 1 October 2016 | |
20 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
06 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 5 April 2014
|
|
02 Sep 2014 | AP01 | Appointment of Mrs Andrea Williams as a director on 5 April 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Conor Rooney as a director on 5 April 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Killian Rooney as a director on 5 April 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 25 Chanterhill Road Enniskillen County Fermanagh BT74 6DE Northern Ireland to 11 Cedar Grove Cedar Grove Newry County Down BT34 1SQ on 2 September 2014 | |
03 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-03
|