AD01 |
Registered office address changed from C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB to C/O Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast Antrim BT1 4GB on 2023-02-07
filed on: 7th, February 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Kpmg the Soloist Building 1 Lanyon Place Belfast Antrim BT1 3LP to C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB on 2023-01-26
filed on: 26th, January 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-09-30
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rosemount House 21-23 Sydenham Road Belfast Antrim BT3 9HA to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast Antrim BT1 3LP on 2018-03-09
filed on: 9th, March 2018
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 2nd, February 2018
|
accounts |
Free Download
(10 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-09-28
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-09-28
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-27
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-04-01
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2016-03-31
filed on: 29th, December 2016
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge NI6092200001, created on 2016-11-01
filed on: 1st, November 2016
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2016-09-27
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-03-10
filed on: 10th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-27 with full list of members
filed on: 6th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2015-03-31
filed on: 14th, September 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2014-03-31
filed on: 18th, December 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-09-27 with full list of members
filed on: 7th, November 2014
|
annual return |
Free Download
(5 pages)
|
AP03 |
On 2014-07-24 - new secretary appointed
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2014-04-01 - new secretary appointed
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-01
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2013-03-31
filed on: 19th, December 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-09-27 with full list of members
filed on: 28th, October 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-10-28
filed on: 28th, October 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-09-30
filed on: 26th, July 2013
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed lagan enpure LIMITEDcertificate issued on 26/11/12
filed on: 26th, November 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 2012-11-26
|
change of name |
|
AA01 |
Current accounting period shortened from 2013-09-30 to 2013-03-31
filed on: 26th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-09-27 with full list of members
filed on: 25th, October 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Marlborough House 30 Victoria Street Belfast Antrim BT1 3GG Northern Ireland on 2012-09-19
filed on: 19th, September 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-13
filed on: 13th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-09-13
filed on: 13th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-13
filed on: 13th, September 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2012-09-13 - new secretary appointed
filed on: 13th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-13
filed on: 13th, September 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed lagan projects operations LIMITEDcertificate issued on 05/09/12
filed on: 5th, September 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 27th, September 2011
|
incorporation |
Free Download
(7 pages)
|