AVENTAS MANUFACTURING GROUP HOLDCO LIMITED - BELFAST


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

Description Filing date
Gazette. Gazette filings brought up to date. 2024-01-13 View Report
Gazette. Gazette notice compulsory. 2023-12-26 View Report
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Accounts. Accounts type full. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-07-21 View Report
Accounts. Accounts type full. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Accounts. Accounts type full. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-09-24 View Report
Persons with significant control. Psc name: Paul O'brien. Notification date: 2020-09-24. 2020-09-24 View Report
Accounts. Accounts type full. 2019-10-04 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Accounts. Accounts type full. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Officers. Officer name: Denis Patrick Murphy. Termination date: 2017-12-31. 2018-08-20 View Report
Officers. Officer name: Robert Michael Mctighe. Termination date: 2018-07-31. 2018-08-07 View Report
Officers. Officer name: Kieran Gerard Leonard. Termination date: 2017-12-31. 2018-01-10 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Accounts. Accounts type full. 2016-10-03 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Mortgage. Charge number: 2. 2015-12-30 View Report
Mortgage. Charge number: 3. 2015-12-30 View Report
Mortgage. Charge number: 1. 2015-12-30 View Report
Accounts. Accounts type full. 2015-10-20 View Report
Address. New address: C/O a&L Goodbody Solicitors 42-46 Fountain Street Fountain Street Belfast BT1 5EF. Old address: Aventas Manufacturing Group Holdco Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS. Change date: 2015-09-30. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Officers. Officer name: Robert Michael Mctighe. Appointment date: 2015-06-01. 2015-08-06 View Report
Officers. Officer name: Denis Patrick Murphy. Appointment date: 2015-06-01. 2015-07-16 View Report
Officers. Termination date: 2015-05-31. Officer name: Denis Patrick Murphy. 2015-07-16 View Report
Officers. Officer name: Kieran Gerard Leonard. Appointment date: 2015-06-01. 2015-07-10 View Report
Officers. Officer name: Paul Francis Donnelly. Appointment date: 2015-06-01. 2015-07-10 View Report
Officers. Officer name: Paul John O'brien. Appointment date: 2015-06-01. 2015-07-10 View Report
Officers. Termination date: 2015-05-31. Officer name: Eugene Pacelli Mary Mccague. 2015-07-09 View Report
Officers. Officer name: James Brendan Tuohy. Termination date: 2015-05-31. 2015-07-09 View Report
Officers. Termination date: 2015-05-31. Officer name: Stephen Paul Webster. 2015-07-09 View Report
Officers. Officer name: Robert Michael Mc Tighe. Termination date: 2015-05-31. 2015-07-09 View Report
Officers. Officer name: Paul John O'brien. Termination date: 2015-05-31. 2015-07-09 View Report
Officers. Termination date: 2015-05-31. Officer name: Paul Francis Donnelly. 2015-07-09 View Report
Address. Old address: Gortmullan Derrylin Fermanagh BT92 9AU. Change date: 2014-11-25. New address: Aventas Manufacturing Group Holdco Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS. 2014-11-25 View Report
Accounts. Accounts type group. 2014-10-01 View Report
Document replacement. Form type: SH01. 2014-09-01 View Report
Mortgage. Charge number: NI6082820005. Charge creation date: 2014-08-07. 2014-08-27 View Report
Mortgage. Charge creation date: 2014-08-07. Charge number: NI6082820004. 2014-08-27 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Officers. Officer name: Stephen Paul Webster. Change date: 2014-08-14. 2014-08-14 View Report
Officers. Change date: 2014-08-14. Officer name: Denis Patrick Murphy. 2014-08-14 View Report
Officers. Change date: 2014-08-14. Officer name: Robert Michael Mc Tighe. 2014-08-14 View Report
Officers. Change date: 2014-08-14. Officer name: Mr Paul John O'brien. 2014-08-14 View Report
Officers. Officer name: James Brendan Tuohy. Change date: 2014-08-14. 2014-08-14 View Report