GRANVILLE ECOPARK LIMITED - DUNGANNON


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

Description Filing date
Resolution. Description: Resolutions. 2024-01-26 View Report
Incorporation. Memorandum articles. 2024-01-26 View Report
Change of constitution. Statement of companys objects. 2024-01-26 View Report
Resolution. Description: Resolutions. 2024-01-26 View Report
Confirmation statement. Statement with updates. 2023-10-23 View Report
Officers. Change date: 2023-10-05. Officer name: Mr Paul Ellis Gill. 2023-10-16 View Report
Accounts. Accounts type small. 2023-09-14 View Report
Officers. Officer name: Mr Itai Raanan. Change date: 2023-04-24. 2023-04-24 View Report
Persons with significant control. Psc name: Geco Holdo Ltd. Notification date: 2022-10-24. 2022-10-24 View Report
Persons with significant control. Psc name: Granville Ecopark Holding Company Limited. Cessation date: 2022-10-24. 2022-10-24 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type small. 2022-09-05 View Report
Officers. Officer name: Mr Itai Raanan. Appointment date: 2022-08-01. 2022-08-01 View Report
Officers. Officer name: Ron Daniel Rappaport. Termination date: 2022-08-01. 2022-08-01 View Report
Officers. Officer name: Mr Anthony Peter Sharpe. Change date: 2022-05-04. 2022-05-06 View Report
Officers. Officer name: Mr Robert Ian Harvey. Change date: 2022-05-04. 2022-05-05 View Report
Officers. Termination date: 2022-05-04. Officer name: Robert Ian Harvey. 2022-05-04 View Report
Officers. Officer name: Mr Ron Daniel Rappaport. Change date: 2022-05-04. 2022-05-04 View Report
Officers. Officer name: Mr Ron Daniel Rappaport. Change date: 2022-05-04. 2022-05-04 View Report
Officers. Change date: 2022-05-03. Officer name: Mr Paul Ellis Gill. 2022-05-03 View Report
Persons with significant control. Change date: 2022-05-03. Psc name: Granville Ecopark Holding Company Limited. 2022-05-03 View Report
Address. New address: Granville Ecopark Granville Industrial Estate Dungannon Northern Ireland BT70 1NJ. Old address: 5 Willowbank Road Millbrook Larne County Antrim BT40 2SF United Kingdom. Change date: 2022-05-03. 2022-05-03 View Report
Officers. Change date: 2022-04-21. Officer name: Mr Robert Ian Harvey. 2022-04-21 View Report
Officers. Change date: 2022-04-20. Officer name: Dr David Joseph Mckee. 2022-04-20 View Report
Officers. Officer name: Dr David Joseph Mckee. Change date: 2022-04-20. 2022-04-20 View Report
Officers. Officer name: Mary Bethan Czulowski. Appointment date: 2022-01-26. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Officers. Officer name: Mr Anthony Peter Sharpe. Appointment date: 2021-10-01. 2021-10-16 View Report
Accounts. Accounts type small. 2021-06-28 View Report
Officers. Officer name: Erez Gissin. Termination date: 2021-01-27. 2021-01-27 View Report
Officers. Termination date: 2021-01-27. Officer name: Ross Ashley Cooper. 2021-01-27 View Report
Mortgage. Charge number: NI0613530004. 2021-01-04 View Report
Accounts. Accounts type full. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-11-08 View Report
Officers. Appointment date: 2020-08-19. Officer name: Mr Ron Daniel Rappaport. 2020-10-01 View Report
Officers. Appointment date: 2020-06-09. Officer name: Mr Paul Ellis Gill. 2020-07-02 View Report
Officers. Officer name: David Mckee. 2019-12-02 View Report
Confirmation statement. Statement with updates. 2019-10-29 View Report
Officers. Termination date: 2019-10-15. Officer name: Steven Wim Blase. 2019-10-29 View Report
Address. New address: 5 Willowbank Road Millbrook Larne County Antrim BT40 2SF. Change date: 2019-05-23. Old address: 19 Point Street Larne Co Antrim BT40 1HY. 2019-05-23 View Report
Officers. Appointment date: 2019-05-14. Officer name: Mr Steven Blase. 2019-05-20 View Report
Officers. Officer name: Mr Ross Ashley Cooper. Appointment date: 2019-05-14. 2019-05-17 View Report
Officers. Officer name: Mr David Mckee. Appointment date: 2019-05-14. 2019-05-17 View Report
Officers. Officer name: Mr Erez Gissin. Appointment date: 2019-05-14. 2019-05-17 View Report
Officers. Termination date: 2019-05-08. Officer name: Francis Joseph Campeau. 2019-05-17 View Report
Officers. Officer name: Tomasz Kopycinski-Sztuka. Termination date: 2019-05-08. 2019-05-17 View Report
Mortgage. Charge number: 2. 2019-05-17 View Report
Mortgage. Charge number: 2. 2019-05-17 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 28/10/2016. 2019-05-01 View Report
Accounts. Accounts type full. 2019-04-05 View Report