- Company Overview for LAGAN RIVER PORTFOLIO LTD (NI624829)
- Filing history for LAGAN RIVER PORTFOLIO LTD (NI624829)
- People for LAGAN RIVER PORTFOLIO LTD (NI624829)
- Charges for LAGAN RIVER PORTFOLIO LTD (NI624829)
- More for LAGAN RIVER PORTFOLIO LTD (NI624829)
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) |
---|---|---|---|
12 Dec 2016 | TM01 | Termination of appointment of Steven Hugh Flannery as a director on 1 December 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Eunan Gerard Donnelly as a director on 22 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Dylan Patrick Lindsay as a director on 22 November 2016 | |
24 Aug 2016 | MR01 | Registration of charge NI6248290003, created on 22 August 2016 | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | MR01 | Registration of charge NI6248290001, created on 4 April 2016 | |
13 Apr 2016 | MR01 | Registration of charge NI6248290002, created on 4 April 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Dylan Patrick Lindsay as a director on 31 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Steven Hugh Flannery as a director on 14 March 2016 | |
19 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 Feb 2016 | CERTNM |
Company name changed gingerbread investments LIMITED\certificate issued on 11/02/16
|
|
11 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CERTNM |
Company name changed bernard investments LIMITED\certificate issued on 04/01/16
|
|
18 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD01 | Registered office address changed from 126 Bangor Road Holywood County Down BT18 0ES to 10 High Street Holywood County Down BT18 9AZ on 1 April 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
19 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|