- Company Overview for WILLMOUNT LIMITED (NI640798)
- Filing history for WILLMOUNT LIMITED (NI640798)
- People for WILLMOUNT LIMITED (NI640798)
- Charges for WILLMOUNT LIMITED (NI640798)
- More for WILLMOUNT LIMITED (NI640798)
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) |
---|---|---|---|
11 Aug 2021 | TM01 | Termination of appointment of Manus James O'donnell as a director on 30 July 2021 | |
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 NI6407980001 in full | |
20 Aug 2020 | MR04 | Satisfaction of charge NI6407980002 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 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
21 Dec 2017 | MR01 | Registration of charge NI6407980001, created on 21 December 2017 | |
21 Dec 2017 | MR01 | Registration of charge NI6407980002, created on 21 December 2017 | |
20 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
14 Sep 2017 | PSC02 | Notification of Ntr Green Energy Holdings Ltd as a person with significant control on 20 January 2017 | |
14 Sep 2017 | PSC07 | Cessation of Res Uk & Ireland Limited as a person with significant control on 20 January 2017 | |
25 Jan 2017 | AA01 | Current accounting period shortened from 30 September 2017 to 31 March 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from Units C1 & C2 , Willowbank Road Millbrook Larne BT40 2SF Northern Ireland to Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN on 20 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Lucy Whitford as a director on 20 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Richard Paul Russell as a director on 20 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Rachel Ruffle as a director on 20 January 2017 | |
20 Jan 2017 | TM02 | Termination of appointment of Dominic James Hearth as a secretary on 20 January 2017 |