Advanced company searchLink opens in new window

LAGAN RIVER PORTFOLIO LTD

Company number NI624829

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)
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
  • RES13 ‐ Company business 04/01/2016
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
11 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
04 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
04 Jan 2016 CERTNM Company name changed bernard investments LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-20
18 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
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
  • GBP 1,000
19 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
27 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted