- Company Overview for ALTAVEEDAN ENERGY LIMITED (NI629197)
- Filing history for ALTAVEEDAN ENERGY LIMITED (NI629197)
- People for ALTAVEEDAN ENERGY LIMITED (NI629197)
- Charges for ALTAVEEDAN ENERGY LIMITED (NI629197)
- More for ALTAVEEDAN ENERGY LIMITED (NI629197)
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) |
---|---|---|---|
06 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
22 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
05 Nov 2020 | PSC02 | Notification of Ntr Uk Holdco 1 Limited as a person with significant control on 4 November 2020 | |
05 Nov 2020 | PSC07 | Cessation of Ntr Green Energy Holdings Ltd as a person with significant control on 4 November 2020 | |
20 Aug 2020 | MR04 | Satisfaction of charge NI6291970002 in full | |
20 Aug 2020 | MR04 | Satisfaction of charge NI6291970001 in full | |
15 Jan 2020 | CH01 | Director's details changed for Mr Manus O'donnell on 9 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
29 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
17 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Sep 2016 | MR01 | Registration of charge NI6291970001, created on 13 September 2016 | |
22 Sep 2016 | MR01 | Registration of charge NI6291970002, created on 13 September 2016 | |
07 Sep 2016 | MA | Memorandum and Articles of Association | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Units C1 & C2 Willowbank Road Millbrook Industrial Estate Larne Co Antrim BT40 2SF to C/O Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN on 25 April 2016 | |
25 Apr 2016 | AP03 | Appointment of Ms Marie Joyce as a secretary on 22 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Ms Marie Joyce as a director on 22 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Ms Rosheen Mcguckian as a director on 22 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Manus O'donnell as a director on 22 April 2016 |