- Company Overview for ROCKFORD FORREST GATE LIMITED (NI628794)
- Filing history for ROCKFORD FORREST GATE LIMITED (NI628794)
- People for ROCKFORD FORREST GATE LIMITED (NI628794)
- Charges for ROCKFORD FORREST GATE LIMITED (NI628794)
- More for ROCKFORD FORREST GATE LIMITED (NI628794)
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) |
---|---|---|---|
26 Nov 2015 | AP01 | Appointment of Mr Dylan Patrick Lindsay as a director on 24 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Stephanie Marner as a director on 24 November 2015 | |
01 Jul 2015 | CERTNM |
Company name changed lagan river investments LIMITED\certificate issued on 01/07/15
|
|
18 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | CERTNM |
Company name changed wirefox partners LIMITED\certificate issued on 18/06/15
|
|
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
14 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 14 April 2015 | |
21 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
11 Feb 2015 | AP01 | Appointment of Stephanie Marner as a director on 4 February 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Mr Bernard Joseph Eastwood on 4 February 2015 | |
20 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-20
|