- Company Overview for PROPITEER WARING STREET LIMITED (NI634752)
- Filing history for PROPITEER WARING STREET LIMITED (NI634752)
- People for PROPITEER WARING STREET LIMITED (NI634752)
- Charges for PROPITEER WARING STREET LIMITED (NI634752)
- Insolvency for PROPITEER WARING STREET LIMITED (NI634752)
- More for PROPITEER WARING STREET LIMITED (NI634752)
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) |
---|---|---|---|
24 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
23 Jul 2018 | MR01 | Registration of charge NI6347520001, created on 20 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Brendan Jr Duddy as a director on 17 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Lawrence Anthony Duddy as a director on 17 July 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Thomas Dalton as a director on 4 July 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
10 Apr 2018 | PSC07 | Cessation of Richard Stephen Irwin as a person with significant control on 30 March 2018 | |
10 Apr 2018 | PSC07 | Cessation of Stephen Brian Symington as a person with significant control on 30 March 2018 | |
10 Apr 2018 | PSC02 | Notification of Feastivals for Fun Limited as a person with significant control on 30 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Stephen Brian Symington as a director on 30 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Richard Stephen Irwin as a director on 30 March 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
16 Mar 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Colin Torquil Sandy as a director on 26 February 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr David Frederick Edwin Marshall as a director on 26 February 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 25 Knockburn Park Belfast BT5 7AY Northern Ireland to 41-43 Waring Street Waring Street Belfast BT1 2DY on 1 March 2016 | |
09 Feb 2016 | CERTNM |
Company name changed rissco holdings LTD\certificate issued on 09/02/16
|
|
10 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-10
|