Advanced company searchLink opens in new window

NORLIN VENTURES LIMITED

Company number NI627679

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)
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
  • RES13 ‐ Company business 27/09/2019
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
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