Advanced company searchLink opens in new window

PROPITEER WARING STREET LIMITED

Company number NI634752

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)
18 Jul 2018 AP01 Appointment of Lawrence Anthony Duddy as a director on 17 July 2018
04 Jul 2018 AP01 Appointment of Mr Thomas Dalton as a director on 4 July 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
10 Apr 2018 PSC07 Cessation of Richard Stephen Irwin as a person with significant control on 30 March 2018
10 Apr 2018 PSC07 Cessation of Stephen Brian Symington as a person with significant control on 30 March 2018
10 Apr 2018 PSC02 Notification of Feastivals for Fun Limited as a person with significant control on 30 March 2018
09 Apr 2018 TM01 Termination of appointment of Stephen Brian Symington as a director on 30 March 2018
09 Apr 2018 TM01 Termination of appointment of Richard Stephen Irwin as a director on 30 March 2018
10 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
29 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 130
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 100
16 Mar 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
16 Mar 2016 AP01 Appointment of Mr Colin Torquil Sandy as a director on 26 February 2016
16 Mar 2016 AP01 Appointment of Mr David Frederick Edwin Marshall as a director on 26 February 2016
01 Mar 2016 AD01 Registered office address changed from 25 Knockburn Park Belfast BT5 7AY Northern Ireland to 41-43 Waring Street Waring Street Belfast BT1 2DY on 1 March 2016
09 Feb 2016 CERTNM Company name changed rissco holdings LTD\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
10 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-10
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted