AA |
Group of companies' accounts made up to Friday 31st March 2023
filed on: 28th, June 2023
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th March 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2022
filed on: 13th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 30th, June 2022
|
accounts |
Free Download
(33 pages)
|
CH01 |
On Monday 4th April 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th April 2022.
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th March 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 30th, June 2021
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th March 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 6th, July 2020
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th March 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 20th, June 2019
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th March 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 7th January 2019.
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 3rd, July 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 21st November 2017) of a secretary
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st November 2017
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 21st November 2017
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 7th, July 2017
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6299860001, created on Tuesday 25th October 2016
filed on: 1st, November 2016
|
mortgage |
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 30th, June 2016
|
accounts |
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 23rd, June 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed ardbannon LIMITEDcertificate issued on 07/03/16
filed on: 7th, March 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, March 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2016.
filed on: 4th, March 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 108-114 Moneymore Road Magherafelt Co Londonderry BT45 6HJ. Change occurred on Friday 4th March 2016. Company's previous address: Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland.
filed on: 4th, March 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2016.
filed on: 4th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2016.
filed on: 4th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2016.
filed on: 4th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2016.
filed on: 4th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2016.
filed on: 4th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2016.
filed on: 4th, March 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd March 2016
filed on: 4th, March 2016
|
officers |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Wednesday 2nd March 2016) of a secretary
filed on: 4th, March 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd March 2016
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2015
|
incorporation |
Free Download
(30 pages)
|