VIEWPOINT DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/11/2426 November 2024 Appointment of Mr Andrew Joseph Dowey as a director on 2024-11-26

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Robert Justin Mc Clay as a director on 2022-12-09

View Document

15/09/2215 September 2022 Registered office address changed from 10a Ballynahinch Street Hillsborough County Down BT26 6AW to 8-10 Longstone Street Lisburn BT28 1TP on 2022-09-15

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

09/05/229 May 2022 Cessation of Carey King Mcclay as a person with significant control on 2022-04-14

View Document

09/05/229 May 2022 Notification of Vdl Construction Management Limited as a person with significant control on 2022-04-14

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6176850003

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6176850002

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MC CLAY / 14/12/2017

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6176850001

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BENJAMIN SNODDON / 30/04/2013

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6176850003

View Document

24/05/1624 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6176850002

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6176850001

View Document

20/04/1520 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

25/04/1425 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED JUSTIN MC CLAY

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAREY MCCLAY

View Document

08/10/138 October 2013 DIRECTOR APPOINTED BRIAN BENJAMIN SNODDON

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED VDL CONSTRUCTION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

03/04/133 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company