- 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) |
---|---|---|---|
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Mar 2020 | AP01 | Appointment of Mr Stephen Thomas Eastwood as a director on 28 February 2020 | |
13 Mar 2020 | AP01 | Appointment of Ms Fiona Gertrude Eastwood as a director on 28 February 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
06 Feb 2018 | TM01 | Termination of appointment of Gordon Fergus Mcelroy as a director on 1 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Bernard Joseph Eastwood as a director on 1 January 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with no updates | |
16 Jan 2017 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
15 Nov 2016 | TM02 | Termination of appointment of Bernard Joseph Eastwood as a secretary on 8 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Lynsey Rebecca Maureen Henderson as a director on 9 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Bernard Joseph Eastwood as a director on 8 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Steven Hugh Flannery as a director on 8 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Steven Gerard Keenan as a director on 9 November 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 10 High Street Holywood Co. Down BT18 9AZ to C/O Dt Carson & Co. 53 Thomas Street Ballymena BT43 6AZ on 9 November 2016 | |
29 Sep 2016 | AP01 | Appointment of Ms. Lynsey Rebecca Maureen Henderson as a director on 19 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr Steven Gerard Keenan as a director on 19 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Gordon Fergus Mcelroy as a director on 14 September 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
17 Nov 2015 | MR01 | Registration of charge NI6275100001, created on 16 November 2015 |