- Company Overview for HENRY BROTHERS LIMITED (NI629986)
- Filing history for HENRY BROTHERS LIMITED (NI629986)
- People for HENRY BROTHERS LIMITED (NI629986)
- Charges for HENRY BROTHERS LIMITED (NI629986)
- More for HENRY BROTHERS LIMITED (NI629986)
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) |
---|---|---|---|
07 Mar 2017 | AP01 | Appointment of Mr Ian Kenneth Mccully as a director on 1 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr Paul Mclean as a director on 1 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr John Michael Gordon as a director on 1 March 2017 | |
01 Nov 2016 | MR01 | Registration of charge NI6299860001, created on 25 October 2016 | |
30 Jun 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
14 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
07 Mar 2016 | CERTNM |
Company name changed ardbannon LIMITED\certificate issued on 07/03/16
|
|
07 Mar 2016 | CONNOT | Change of name notice | |
04 Mar 2016 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland to 108-114 Moneymore Road Magherafelt Co Londonderry BT45 6HJ on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Alan Hamilton Mitchell as a director on 2 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Allen Reid as a director on 2 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr David Andrew Henry as a director on 2 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Hazel Elizabeth Young as a director on 2 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Ian Scott Henry as a director on 2 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Julie Anne Mckeown as a director on 2 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Nigel James Henry as a director on 2 March 2016 | |
04 Mar 2016 | AP03 | Appointment of Hazel Elizabeth Young as a secretary on 2 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 2 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Denise Redpath as a director on 2 March 2016 | |
13 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-13
|