Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEGARTY |
2021-06-22 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN MULLEN |
2021-06-22 |
update statutory_documents DIRECTOR APPOINTED MR PETER LYONS |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VIRIDIAN RENEWABLES COMPANY 4 LIMITED / 15/05/2019 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARY PATTERSON / 17/06/2019 |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
2019-04-02 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE MARY PATTERSON |
2019-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DESMOND GEORGE |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-11-15 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES HEGARTY |
2018-07-08 |
update num_mort_charges 0 => 2 |
2018-07-08 |
update num_mort_outstanding 0 => 2 |
2018-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0645680001 |
2018-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0645680002 |
2018-06-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRIDIAN RENEWABLES COMPANY 4 LIMITED |
2018-06-12 |
update statutory_documents CESSATION OF VIRIDIAN RENEWABLES COMPANY 1 LIMITED AS A PSC |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEGARTY |
2017-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MACARTNEY / 10/04/2017 |
2016-12-20 |
delete address FORSYTH HOUSE CROMAC SQUARE BELFAST NORTHERN IRELAND BT2 8LA |
2016-12-20 |
insert address GREENWOOD HOUSE 64 NEWFORGE LANE BELFAST ANTRIM NORTHERN IRELAND BT9 5NF |
2016-12-20 |
update account_ref_month 5 => 3 |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2017-12-31 |
2016-12-20 |
update registered_address |
2016-11-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-11-11 |
update statutory_documents ADOPT ARTICLES 02/11/2016 |
2016-10-19 |
update statutory_documents CURRSHO FROM 31/05/2017 TO 31/03/2017 |
2016-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2016 FROM
FORSYTH HOUSE CROMAC SQUARE
BELFAST
BT2 8LA
NORTHERN IRELAND |
2016-10-19 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES HEGARTY |
2016-10-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM MACARTNEY |
2016-10-19 |
update statutory_documents DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE |
2016-10-19 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES GERALD BAILLIE |
2016-10-19 |
update statutory_documents SECRETARY APPOINTED MR ALWYN WHITFORD |
2016-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOREEN WALKER |
2016-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LIPPA |
2016-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOREEN WALKER |
2016-10-11 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-07-08 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-06-08 |
delete address MIDTOWN BUSINESS CENTRE 25 TALBOT STREET BELFAST BT1 2LD |
2016-06-08 |
insert address FORSYTH HOUSE CROMAC SQUARE BELFAST NORTHERN IRELAND BT2 8LA |
2016-06-08 |
update registered_address |
2016-06-02 |
update statutory_documents 09/05/16 FULL LIST |
2016-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2016 FROM
MIDTOWN BUSINESS CENTRE 25 TALBOT STREET
BELFAST
BT1 2LD |
2016-03-13 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-18 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-07-09 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-06-02 |
update statutory_documents 09/05/15 FULL LIST |
2015-03-23 |
update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 100 |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-06-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-05-22 |
update statutory_documents 09/05/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-07-02 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-07-02 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-26 |
update statutory_documents 09/05/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2012-05-28 |
update statutory_documents 09/05/12 FULL LIST |
2011-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-05-31 |
update statutory_documents 09/05/11 FULL LIST |
2011-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2011 FROM
C/O VINCENT & BEATTY
FRANKLIN HOUSE
10-12 BRUNSWICK STREET
BELFAST
BT2 7GE |
2010-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2010-06-01 |
update statutory_documents 09/05/10 FULL LIST |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOREEN WALKER / 09/05/2010 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CONSTANTINE LIPPA / 09/05/2010 |
2009-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
2009-05-26 |
update statutory_documents 09/05/09 ANNUAL RETURN SHUTTLE |
2009-02-04 |
update statutory_documents 31/05/08 ANNUAL ACCTS |
2008-06-24 |
update statutory_documents 09/05/08 ANNUAL RETURN SHUTTLE |
2007-08-13 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-08-13 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |