Persons with significant control. Cessation date: 2023-11-29. Psc name: Viridian Enterprises Limited. |
2024-01-23 |
View Report |
Persons with significant control. Psc name: Energia Group Ni Holdings Limited. Notification date: 2023-11-30. |
2024-01-23 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-11-27 |
View Report |
Capital. Description: Statement by Directors. |
2023-11-27 |
View Report |
Insolvency. Description: Solvency Statement dated 24/11/23. |
2023-11-27 |
View Report |
Resolution. Description: Resolutions. |
2023-11-27 |
View Report |
Accounts. Accounts type full. |
2023-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-21 |
View Report |
Accounts. Accounts type full. |
2022-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-20 |
View Report |
Accounts. Accounts type full. |
2021-12-14 |
View Report |
Officers. Officer name: Mr Desmond Charles George. Appointment date: 2021-06-21. |
2021-06-22 |
View Report |
Officers. Officer name: Mr Alwyn Whitford. Appointment date: 2021-06-21. |
2021-06-22 |
View Report |
Officers. Officer name: Ian Thom. Termination date: 2021-06-21. |
2021-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-19 |
View Report |
Officers. Change date: 2020-11-17. Officer name: Mr Ian Thom. |
2020-11-17 |
View Report |
Accounts. Accounts type full. |
2020-11-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-20 |
View Report |
Accounts. Accounts type full. |
2019-12-09 |
View Report |
Resolution. Description: Resolutions. |
2019-05-21 |
View Report |
Change of name. Description: Company name changed viridian properties LIMITED\certificate issued on 15/05/19. |
2019-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-24 |
View Report |
Accounts. Accounts type full. |
2018-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-19 |
View Report |
Accounts. Accounts type full. |
2017-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-19 |
View Report |
Accounts. Accounts type full. |
2016-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-18 |
View Report |
Accounts. Accounts type full. |
2015-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-17 |
View Report |
Accounts. Accounts type full. |
2014-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-18 |
View Report |
Accounts. Accounts type full. |
2013-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-17 |
View Report |
Accounts. Accounts type full. |
2012-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-17 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2012-04-04 |
View Report |
Accounts. Accounts type full. |
2011-12-08 |
View Report |
Address. Old address: 120 Malone Road Belfast BT9 5HT. Change date: 2011-07-19. |
2011-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-19 |
View Report |
Officers. Officer name: Mr Alwyn Whitford. |
2011-04-14 |
View Report |
Officers. Officer name: Ian Thom. |
2011-04-14 |
View Report |
Mortgage. Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1. |
2011-01-12 |
View Report |
Officers. Officer name: Peter Ewing. |
2010-12-22 |
View Report |
Accounts. Accounts type full. |
2010-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-20 |
View Report |
Change of constitution. Statement of companys objects. |
2010-02-07 |
View Report |
Resolution. Description: Resolutions. |
2010-02-07 |
View Report |
Miscellaneous. Description: Statutory declaration from commerzbank. |
2010-02-05 |
View Report |
Accounts. Accounts type full. |
2009-12-21 |
View Report |