Accounts. Accounts type full. |
2023-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-11 |
View Report |
Accounts. Accounts type full. |
2022-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-11 |
View Report |
Accounts. Accounts type full. |
2021-12-14 |
View Report |
Officers. Officer name: Anthony James Hegarty. Termination date: 2021-09-30. |
2021-10-05 |
View Report |
Officers. Appointment date: 2021-06-21. Officer name: Mr Peter Lyons. |
2021-06-22 |
View Report |
Officers. Appointment date: 2021-06-21. Officer name: Mr Brian Mullen. |
2021-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-11 |
View Report |
Accounts. Accounts type full. |
2020-11-06 |
View Report |
Persons with significant control. Psc name: Viridian Renewables Company 4 Limited. Change date: 2019-05-15. |
2020-11-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-11 |
View Report |
Accounts. Accounts type full. |
2019-12-09 |
View Report |
Officers. Officer name: Mrs Louise Mary Patterson. Change date: 2019-06-17. |
2019-07-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-09 |
View Report |
Officers. Officer name: Mrs Louise Mary Patterson. Appointment date: 2019-04-01. |
2019-04-02 |
View Report |
Officers. Officer name: Desmond Charles George. Termination date: 2019-04-01. |
2019-04-02 |
View Report |
Accounts. Accounts type full. |
2018-12-05 |
View Report |
Officers. Officer name: Mr Anthony James Hegarty. Appointment date: 2018-11-14. |
2018-11-15 |
View Report |
Mortgage. Charge creation date: 2018-06-08. Charge number: NI0645680001. |
2018-06-13 |
View Report |
Mortgage. Charge creation date: 2018-06-08. Charge number: NI0645680002. |
2018-06-13 |
View Report |
Persons with significant control. Psc name: Viridian Renewables Company 4 Limited. Notification date: 2018-06-08. |
2018-06-12 |
View Report |
Persons with significant control. Cessation date: 2018-06-07. Psc name: Viridian Renewables Company 1 Limited. |
2018-06-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-09 |
View Report |
Accounts. Accounts type full. |
2017-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-09 |
View Report |
Officers. Termination date: 2017-04-13. Officer name: Anthony James Hegarty. |
2017-04-19 |
View Report |
Officers. Change date: 2017-04-10. Officer name: Mr David William Macartney. |
2017-04-11 |
View Report |
Change of constitution. Statement of companys objects. |
2016-11-11 |
View Report |
Resolution. Description: Resolutions. |
2016-11-11 |
View Report |
Address. New address: Greenwood House 64 Newforge Lane Belfast Antrim BT9 5NF. Old address: Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland. Change date: 2016-10-19. |
2016-10-19 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-10-19 |
View Report |
Officers. Termination date: 2016-10-14. Officer name: Doreen Adassa Walker. |
2016-10-19 |
View Report |
Officers. Termination date: 2016-10-14. Officer name: Mark Constantine Lippa. |
2016-10-19 |
View Report |
Officers. Termination date: 2016-10-14. Officer name: Doreen Adassa Walker. |
2016-10-19 |
View Report |
Officers. Appointment date: 2016-10-14. Officer name: Mr Alwyn Whitford. |
2016-10-19 |
View Report |
Officers. Officer name: Mr David William Macartney. Appointment date: 2016-10-14. |
2016-10-19 |
View Report |
Officers. Appointment date: 2016-10-14. Officer name: Mr Anthony James Hegarty. |
2016-10-19 |
View Report |
Officers. Appointment date: 2016-10-14. Officer name: Mr Desmond Charles George. |
2016-10-19 |
View Report |
Officers. Appointment date: 2016-10-14. Officer name: Mr Peter James Gerald Baillie. |
2016-10-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-02 |
View Report |
Address. New address: Forsyth House Cromac Square Belfast BT2 8LA. Old address: Midtown Business Centre 25 Talbot Street Belfast BT1 2LD. Change date: 2016-05-20. |
2016-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-02 |
View Report |
Capital. Capital allotment shares. |
2015-03-23 |
View Report |
Accounts. Accounts type dormant. |
2015-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-22 |
View Report |
Accounts. Accounts type dormant. |
2014-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-26 |
View Report |