- Company Overview for NWP HOLDCO LIMITED (NI654469)
- Filing history for NWP HOLDCO LIMITED (NI654469)
- People for NWP HOLDCO LIMITED (NI654469)
- Charges for NWP HOLDCO LIMITED (NI654469)
- More for NWP HOLDCO LIMITED (NI654469)
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) |
---|---|---|---|
23 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
04 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Sep 2021 | MA | Memorandum and Articles of Association | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | AP01 | Appointment of Mr James Kennedy as a director on 30 July 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Patrick John Paul Kelly as a director on 30 July 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Shane Cooke as a director on 30 July 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
01 Sep 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
01 Sep 2021 | TM01 | Termination of appointment of Robert Ian Harvey as a director on 30 July 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of David Joseph Mckee as a director on 30 July 2021 | |
01 Sep 2021 | PSC02 | Notification of Harvest Bidco Limited as a person with significant control on 30 July 2021 | |
01 Sep 2021 | PSC07 | Cessation of B9 Developments Ltd as a person with significant control on 30 July 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 5 Willowbank Road Millbrook Industrial Estate Larne Co. Antrim BT40 2SF Northern Ireland to 32 Glenside Road Dunmurry Belfast BT17 0LH on 1 September 2021 | |
01 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
11 Aug 2021 | MR01 | Registration of charge NI6544690003, created on 30 July 2021 | |
11 Aug 2021 | MR01 | Registration of charge NI6544690004, created on 30 July 2021 | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2021 | MR04 | Satisfaction of charge NI6544690002 in full |