RATHGAEL EXCHANGE

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

01/07/241 July 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

18/05/2318 May 2023 Registration of charge NI6179220003, created on 2023-05-17

View Document

18/05/2318 May 2023 Registration of charge NI6179220002, created on 2023-05-17

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

17/01/2317 January 2023 Satisfaction of charge NI6179220001 in full

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

16/05/1816 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES JOHNSTON

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRORY DEVELOPMENTS LIMITED

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 17 BLOCK D, HERON ROAD BELFAST BT3 9LE NORTHERN IRELAND

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 157-173 RODEN STREET BELFAST CO. ANTRIM BT12 5PT

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6179220001

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

02/05/132 May 2013 SECRETARY APPOINTED ROBERT SMYTH

View Document

02/05/132 May 2013 DIRECTOR APPOINTED COLIN JOHNSTON

View Document

02/05/132 May 2013 DIRECTOR APPOINTED ALISON JOHNSTON

View Document

02/05/132 May 2013 TRANSFER OF SHARES 17/04/2013

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR DES PALMER

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information