- Company Overview for CORPORATION INVESTMENTS LIMITED (NI627510)
- Filing history for CORPORATION INVESTMENTS LIMITED (NI627510)
- People for CORPORATION INVESTMENTS LIMITED (NI627510)
- Charges for CORPORATION INVESTMENTS LIMITED (NI627510)
- More for CORPORATION INVESTMENTS LIMITED (NI627510)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
05 Jul 2024 | AA | Total exemption full accounts made up to 16 October 2023 | |
25 Jun 2024 | AA01 | Previous accounting period extended from 30 August 2023 to 16 October 2023 | |
31 May 2024 | AA01 | Previous accounting period shortened from 31 August 2023 to 30 August 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 Aug 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 August 2022 | |
31 May 2023 | PSC07 | Cessation of Eastwood Credit Limited as a person with significant control on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from C/O Dt Carson & Co. 53 Thomas Street Ballymena BT43 6AZ Northern Ireland to 2 Downshire Road Holywood BT18 9LU on 31 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Fiona Gertrude Eastwood as a director on 31 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Stephen Thomas Eastwood as a director on 31 May 2023 | |
31 May 2023 | PSC02 | Notification of Longbridge House Limited as a person with significant control on 31 May 2023 | |
31 May 2023 | AP01 | Appointment of Mr Eunan Gerard Donnelly as a director on 31 May 2023 | |
31 May 2023 | AP01 | Appointment of Mr Bernard Joseph Eastwood as a director on 31 May 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
13 Dec 2022 | MR04 | Satisfaction of charge NI6275100001 in full | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
18 Jan 2022 | PSC07 | Cessation of Estate of Bernard Joseph Eastwood as a person with significant control on 31 October 2021 | |
18 Jan 2022 | PSC02 | Notification of Eastwood Credit Limited as a person with significant control on 31 October 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
21 Jan 2021 | PSC07 | Cessation of Bernard Joseph Eastwood as a person with significant control on 9 March 2020 | |
20 Jan 2021 | PSC03 | Notification of Estate of Bernard Joseph Eastwood as a person with significant control on 9 March 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Bernard Joseph Eastwood as a director on 9 March 2020 |