Advanced company searchLink opens in new window

NORTHMOUNT DEVELOPMENTS LIMITED

Company number NI620781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2018 4.32(NI) Appointment of liquidator compulsory
12 Oct 2017 COCOMP Order of court to wind up
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2017 AA01 Previous accounting period shortened from 30 October 2016 to 31 March 2016
28 Oct 2016 AA Total exemption small company accounts made up to 30 October 2015
18 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
28 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
29 Mar 2016 AD01 Registered office address changed from 17 Clanbrassil Road Holywood Co Down BT18 0AR to 8 the Orchard Holywood County Down BT18 0BD on 29 March 2016
14 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 October 2014
31 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 October 2015
16 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1

Statement of capital on 2015-12-31
  • GBP 1
  • ANNOTATION Second Filing a second filed AR01 annual return made up to 07/10/2015 was registered on 31/12/2015.
06 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
  • ANNOTATION Second Filing a second filed AR01 annual return made up to 07/10/2014 was registered on 14/01/2016.
25 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 12/11/2013
25 Nov 2013 AP01 Appointment of Mr Philip Leonard Tyler as a director
25 Nov 2013 TM01 Termination of appointment of Cs Director Services Limited as a director
25 Nov 2013 TM01 Termination of appointment of Denise Redpath as a director
25 Nov 2013 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 25 November 2013
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 1