BROOK VENT HOLDINGS LIMITED - DUNMURRY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-09-14 View Report
Accounts. Accounts type unaudited abridged. 2023-07-26 View Report
Accounts. Accounts type unaudited abridged. 2022-10-28 View Report
Confirmation statement. Statement with updates. 2022-10-14 View Report
Mortgage. Charge number: NI0570220005. Charge creation date: 2021-12-23. 2022-01-07 View Report
Officers. Officer name: Mr Seamus Declan Gormley. Change date: 2021-11-12. 2021-11-12 View Report
Officers. Officer name: Mr Seamus Declan Gormley. Change date: 2021-11-12. 2021-11-12 View Report
Officers. Officer name: Mr David Michael Mccloy. Change date: 2021-11-12. 2021-11-12 View Report
Confirmation statement. Statement with updates. 2021-10-14 View Report
Officers. Officer name: Declan Gormley. Change date: 2021-09-03. 2021-09-03 View Report
Persons with significant control. Change date: 2021-09-03. Psc name: Declan Gormley. 2021-09-03 View Report
Officers. Officer name: Dane Thomas Duffy. Termination date: 2021-04-14. 2021-06-24 View Report
Officers. Termination date: 2021-06-24. Officer name: Michael Robert Joseph Reid. 2021-06-24 View Report
Accounts. Accounts type total exemption full. 2021-04-16 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: William Divers. 2021-04-08 View Report
Officers. Termination date: 2020-10-16. Officer name: Garrett Gerald Toner. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Accounts. Accounts type total exemption full. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type total exemption full. 2019-07-31 View Report
Address. Old address: Brook House Dunmurray Industrial Estate Dunmurry Belfast BT17 9HU. New address: Brook House Dunmurry Industrial Estate Dunmurry Belfast BT17 9HU. Change date: 2019-06-04. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type total exemption small. 2017-07-10 View Report
Officers. Appointment date: 2017-03-06. Officer name: Mr Michael Robert Joseph Reid. 2017-05-18 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts amended with accounts type small. 2016-11-22 View Report
Resolution. Description: Resolutions. 2016-10-20 View Report
Resolution. Description: Resolutions. 2016-09-09 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Mortgage. Charge number: NI0570220003. 2016-07-15 View Report
Mortgage. Charge creation date: 2016-07-04. Charge number: NI0570220004. 2016-07-07 View Report
Document replacement. Made up date: 2015-10-27. Form type: AR01. 2016-02-12 View Report
Document replacement. Form type: SH01. 2016-02-12 View Report
Capital. Capital allotment shares. 2016-02-02 View Report
Officers. Termination date: 2015-12-31. Officer name: Maurice Mccracken. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type small. 2015-07-23 View Report
Officers. Officer name: Mr Dane Thomas Duffy. Appointment date: 2015-05-01. 2015-06-11 View Report
Officers. Officer name: Mr Garrett Gerald Toner. Appointment date: 2015-05-01. 2015-06-11 View Report
Mortgage. Charge number: 2. 2015-05-20 View Report
Mortgage. Charge number: 1. 2015-05-20 View Report
Resolution. Description: Resolutions. 2015-05-06 View Report
Mortgage. Charge creation date: 2015-04-29. Charge number: NI0570220003. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Resolution. Description: Resolutions. 2014-10-16 View Report
Incorporation. Memorandum articles. 2014-09-30 View Report
Resolution. Description: Resolutions. 2014-09-30 View Report