ULSTER CARPET MILLS (HOLDINGS) LIMITED - CO ARMAGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-12-22 View Report
Officers. Officer name: Mrs Judith Lesley Cuddy. Appointment date: 2023-11-09. 2023-12-19 View Report
Officers. Officer name: Mrs Mary Alys Montgomery. Change date: 2023-10-25. 2023-10-25 View Report
Confirmation statement. Statement with updates. 2023-07-11 View Report
Officers. Officer name: Mr Ian Charles Dexter. Appointment date: 2023-02-06. 2023-02-10 View Report
Accounts. Accounts type group. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-07-22 View Report
Accounts. Accounts type group. 2021-11-01 View Report
Confirmation statement. Statement with updates. 2021-07-20 View Report
Accounts. Accounts type group. 2021-02-11 View Report
Confirmation statement. Statement with updates. 2020-07-08 View Report
Accounts. Accounts type group. 2019-12-16 View Report
Officers. Officer name: Raymond Frederick James Mckeown. Termination date: 2019-09-06. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-02-15 View Report
Accounts. Accounts type group. 2018-09-12 View Report
Confirmation statement. Statement with updates. 2018-06-22 View Report
Accounts. Accounts type group. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Mortgage. Charge creation date: 2017-04-03. Charge number: NI0012070007. 2017-04-07 View Report
Officers. Officer name: Mr Raymond Frederick James Mckeown. Appointment date: 2017-04-01. 2017-04-04 View Report
Incorporation. Memorandum articles. 2016-11-23 View Report
Capital. Capital allotment shares. 2016-10-12 View Report
Resolution. Description: Resolutions. 2016-09-30 View Report
Accounts. Accounts type group. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-07-08 View Report
Officers. Officer name: Mr David Robert Acheson. Appointment date: 2016-04-27. 2016-04-29 View Report
Officers. Appointment date: 2016-04-27. Officer name: Mrs Caroline Somerville. 2016-04-29 View Report
Officers. Officer name: Dr John Andrew Wilson. Appointment date: 2016-04-27. 2016-04-29 View Report
Officers. Officer name: Ms Lydia Sheelagh Inglis. Appointment date: 2016-04-27. 2016-04-29 View Report
Auditors. Auditors resignation company. 2016-02-10 View Report
Mortgage. Charge number: 6. 2015-11-13 View Report
Mortgage. Charge number: 5. 2015-11-13 View Report
Accounts. Accounts type group. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Resolution. Description: Resolutions. 2014-09-25 View Report
Accounts. Accounts type group. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-07-25 View Report
Officers. Officer name: Walter O. Wilson. Termination date: 2014-05-31. 2014-07-25 View Report
Accounts. Accounts type group. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-06-25 View Report
Accounts. Accounts type group. 2012-09-19 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Accounts. Accounts type group. 2011-07-14 View Report
Officers. Officer name: Mr Jesper Krojgaard Jensen. 2011-06-29 View Report
Officers. Officer name: Richard Wilson. 2011-06-29 View Report
Officers. Officer name: Mr David Robert Acheson. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2011-06-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2011-02-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2011-02-28 View Report