- Company Overview for NORLIN VENTURES LIMITED (NI627679)
- Filing history for NORLIN VENTURES LIMITED (NI627679)
- People for NORLIN VENTURES LIMITED (NI627679)
- Charges for NORLIN VENTURES LIMITED (NI627679)
- More for NORLIN VENTURES LIMITED (NI627679)
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 Jul 2020 | MR05 | All of the property or undertaking has been released from charge NI6276790005 | |
10 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2019 | MR01 | Registration of charge NI6276790006, created on 18 October 2019 | |
27 Sep 2019 | MR04 | Satisfaction of charge NI6276790002 in full | |
12 Jun 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
26 Feb 2019 | MR01 | Registration of charge NI6276790005, created on 25 February 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from 43 Waring Street Belfast BT1 2DY Northern Ireland to 14 Gresham Street Belfast Antrim BT1 1JN on 7 January 2019 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Oct 2017 | MR01 | Registration of charge NI6276790003, created on 29 September 2017 | |
03 Oct 2017 | MR01 | Registration of charge NI6276790004, created on 29 September 2017 | |
10 Apr 2017 | MR01 | Registration of charge NI6276790002, created on 7 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
04 Apr 2017 | TM01 | Termination of appointment of Michael Charles Oatley as a director on 22 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Michael George Bell as a director on 22 March 2017 | |
08 Dec 2016 | CERTNM |
Company name changed redbrae ventures LIMITED\certificate issued on 08/12/16
|
|
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
18 Jul 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 | |
05 May 2016 | AD01 | Registered office address changed from 2nd Floor Murray's Exchange 1 Linfield Road Belfast Antrim BT125DR United Kingdom to 43 Waring Street Belfast BT1 2DY on 5 May 2016 | |
22 Apr 2016 | MR04 | Satisfaction of charge NI6276790001 in full | |
02 Feb 2016 | AP01 | Appointment of Mr Michael George Bell as a director on 25 January 2016 | |
16 Nov 2015 | AD01 | Registered office address changed from 56 Paisley Road Carrickfergus Antrim BT38 9AH to 2nd Floor Murray's Exchange 1 Linfield Road Belfast Antrim BT125DR on 16 November 2015 |