- Company Overview for AMULET DEVELOPMENTS NI LIMITED (NI634680)
- Filing history for AMULET DEVELOPMENTS NI LIMITED (NI634680)
- People for AMULET DEVELOPMENTS NI LIMITED (NI634680)
- Charges for AMULET DEVELOPMENTS NI LIMITED (NI634680)
- More for AMULET DEVELOPMENTS NI LIMITED (NI634680)
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) |
---|---|---|---|
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
20 Feb 2018 | MR01 | Registration of charge NI6346800002, created on 19 February 2018 | |
22 Dec 2017 | MR01 | Registration of charge NI6346800001, created on 22 December 2017 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 21 September 2017
|
|
22 Jun 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Jun 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 July 2016 | |
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from 50 Bedford Street Belfast BT2 7FW Northern Ireland to C/O Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG on 7 February 2017 | |
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
14 Dec 2016 | AP01 | Appointment of Mr Vincent Rainey as a director on 14 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
09 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
09 Sep 2016 | AP03 | Appointment of Kenneth Langford Gilliland as a secretary on 9 September 2016 | |
09 Sep 2016 | TM02 | Termination of appointment of Cypher Services Limited as a secretary on 9 September 2016 | |
09 Nov 2015 | CERTNM |
Company name changed asher developmemnts LIMITED\certificate issued on 09/11/15
|
|
06 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-06
|