AA |
Accounts for a dormant company made up to 2021-08-31
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-17
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-17
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-17
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-05-17
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-04-30 (was 2020-08-31).
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Green Pastures Faith Avenue the Gateway Ballymena BT42 3FF. Change occurred on 2020-11-02. Company's previous address: C/O Jason Kennedy Unit 6 Site 9 Pennybridge Industrial Estate Ballymena County Antrim BT42 3HB Northern Ireland.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-18
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-18
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-04-30
filed on: 3rd, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 5th, February 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-04-30
filed on: 2nd, March 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-09-21
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-21
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-21
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-04-30
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-28
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Jason Kennedy Unit 6 Site 9 Pennybridge Industrial Estate Ballymena County Antrim BT42 3HB. Change occurred on 2016-05-27. Company's previous address: Green Pastures Fenaghy Road Galgorm Ballymena Co. Antrim BT42 1AQ.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-04-30
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-10
filed on: 29th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed green pastures trading LIMITEDcertificate issued on 09/12/14
filed on: 9th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-09
filed on: 9th, December 2014
| resolution
|
|
AP01 |
New director was appointed on 2014-11-20
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-11-20) of a secretary
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-20
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-11-20
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-10
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2013-04-30
filed on: 17th, January 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-10
filed on: 3rd, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-10-03: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-02-04
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2012-04-30
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-10
filed on: 6th, October 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-17
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2011-04-30
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-13
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-10
filed on: 21st, November 2011
| annual return
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-10
filed on: 28th, September 2011
| annual return
|
Free Download
(16 pages)
|
AA |
Accounts for a dormant company made up to 2010-04-30
filed on: 2nd, February 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-10-26
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-10
filed on: 12th, October 2010
| annual return
|
Free Download
(32 pages)
|
AP03 |
Appointment (date: 2010-05-27) of a secretary
filed on: 27th, May 2010
| officers
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2010-05-27
filed on: 27th, May 2010
| officers
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-05-27
filed on: 27th, May 2010
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-05-27
filed on: 27th, May 2010
| officers
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2010-05-27
filed on: 27th, May 2010
| officers
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, May 2010
| resolution
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened from 2010-09-30 to 2010-04-30
filed on: 27th, May 2010
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 27th, May 2010
| change of name
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sarcon (no.332) LIMITEDcertificate issued on 27/05/10
filed on: 27th, May 2010
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Murray House Murray Street Belfast BT1 6DN on 2010-05-27
filed on: 27th, May 2010
| address
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-05-27
filed on: 27th, May 2010
| officers
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 10th, September 2009
| incorporation
|
Free Download
(27 pages)
|