Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY (ZNI) LIMITED (NI029409)

NEO NEXT+ ENERGY (ZNI) LIMITED (NI029409) is an active UK company. incorporated on 6 April 1995. with registered office in Belfast. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. NEO NEXT+ ENERGY (ZNI) LIMITED has been registered for 31 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 2 others.

Company Number
NI029409
Status
active
Type
ltd
Incorporated
6 April 1995
Age
31 years
Address
The Soloist, Belfast, BT1 3LP
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando, SHEIKH, Adam Alum
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY (ZNI) LIMITED

NEO NEXT+ ENERGY (ZNI) LIMITED is an active company incorporated on 6 April 1995 with the registered office located in Belfast. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. NEO NEXT+ ENERGY (ZNI) LIMITED was registered 31 years ago.(SIC: 06100)

Status

active

Active since 31 years ago

Company No

NI029409

LTD Company

Age

31 Years

Incorporated 6 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

NEO ENERGY (ZNI) LIMITED
From: 15 July 2021To: 30 March 2026
ZENNOR RESOURCES (N.I.) LIMITED
From: 7 March 2016To: 15 July 2021
ANTRIM RESOURCES (N.I.) LIMITED
From: 6 April 1995To: 7 March 2016
Contact
Address

The Soloist 1 Lanyon Place Belfast, BT1 3LP,

Previous Addresses

C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD
From: 30 May 2014To: 7 March 2016
C/O Pinsent Masons Belfast Llp Arnott House 12-16 Bridge Street Belfast BT1 1LS
From: 23 January 2014To: 30 May 2014
C/O Mcgrigors Belfast Llp Arnott House 12-16 Bridge Street Belfast BT1 1LS
From: 5 May 2010To: 23 January 2014
C/O Mcgrigors Belfast Llp Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LS
From: 5 May 2010To: 5 May 2010
C/O Mcgrigors Belfast Llp 2 Donegall Square East Belfast BT1 5HB
From: 6 April 1995To: 5 May 2010
Timeline

74 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Director Left
May 10
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Capital Update
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Apr 26
4
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 29 Jul 2025

BURNESS PAULL LLP

Active
Lothian Road, EdinrbughEH3 9WJ
Corporate secretary
Appointed 12 Jul 2021

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 20 Jan 2023

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 12 Jul 2021

PAYER, Nicolas Bertrand

Active
Tarland Road, AberdeeshireAB32 6JZ
Born September 1965
Director
Appointed 30 Mar 2026

RIGARDO, Ferdinando

Active
455 Union Street, AberdeenAB11 6DB
Born February 1965
Director
Appointed 29 Jul 2025

SHEIKH, Adam Alum

Active
455 Union Street, AberdeenAB11 6DB
Born September 1984
Director
Appointed 29 Jul 2025

HANEY, Timothy Brian

Resigned
529 29th Avenue Nw, AlbertaT2M 2M6
Secretary
Appointed 28 Jul 2008
Resigned 29 Jun 2010

KILFORD, Jacqueline Ann

Resigned
1 Lanyon Place, BelfastBT1 3LP
Secretary
Appointed 04 Mar 2016
Resigned 30 Jun 2016

MCINTOSH, Andrew Graham

Resigned
St Mary Axe, LondonEC3A 8BF
Secretary
Appointed 12 Jul 2021
Resigned 02 Sept 2024

POTTER, Anthony John

Resigned
44 Patterson Mews Sw, AlbertaT3H 2C6
Secretary
Appointed 06 Apr 1995
Resigned 28 Jul 2008

PRESLY, Victoria Katie

Resigned
1 Lanyon Place, BelfastBT1 3LP
Secretary
Appointed 02 Sept 2024
Resigned 29 Jul 2025

STOWE, Godfrey John

Resigned
Chantry Hurst, EpsomKT18 7BN
Secretary
Appointed 29 Jun 2010
Resigned 12 Nov 2010

ADAMS, Robert Stephen

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1969
Director
Appointed 12 Jul 2021
Resigned 20 Jan 2023

ALTON, Russell Alexander

Resigned
St Mary Axe, LondonEC3A 8BF
Born June 1972
Director
Appointed 12 Jul 2021
Resigned 20 Jan 2023

BEAGHAN, David Robert

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born March 1966
Director
Appointed 04 Mar 2016
Resigned 12 Jul 2021

BOWYER, Steven David

Resigned
Queens Terrace, AberdeenAB10 1XL
Born November 1974
Director
Appointed 17 Apr 2014
Resigned 04 Mar 2016

CAMERON, Brian Ross

Resigned
Queens Terrace, AberdeenAB10 1XL
Born October 1968
Director
Appointed 17 Apr 2014
Resigned 04 Mar 2016

CHANCELLOR, Murray Harold

Resigned
10, Ramshill, PetersfieldGU31 4AP
Born March 1953
Director
Appointed 12 Nov 2010
Resigned 17 Apr 2014

CHANCELLOR, Murray Harold

Resigned
Blendworth Lodge, Castle Road, HorndeanPO8 0DG
Born March 1953
Director
Appointed 15 Nov 2006
Resigned 12 Aug 2009

COOPER, William Graham

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born March 1957
Director
Appointed 04 Mar 2016
Resigned 12 Jul 2021

CRAWFORD, Roderick Ian Selwyn

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born March 1960
Director
Appointed 04 Mar 2016
Resigned 12 Jul 2021

DOHERTY, Barbara

Resigned
48 Cloverhill Avenue, N.IrelandBT27 1HW
Born August 1958
Director
Appointed 06 Apr 1995
Resigned 01 Jul 2000

FULTON, Kerry

Resigned
1122 Levis Ave Sw, Canada AlbertaT2T TVI
Born December 1954
Director
Appointed 03 Apr 2006
Resigned 15 Nov 2006

GEORGE, Steven Richard

Resigned
Queens Terrace, AberdeenAB10 1XL
Born August 1981
Director
Appointed 17 Apr 2014
Resigned 05 Jun 2015

GREER, Stephen Ernest

Resigned
Box 8 , Site 7 Rr1, AlbertaTOL 1WO
Born April 1955
Director
Appointed 06 Apr 1995
Resigned 17 Apr 2014

HARRIS, Paul

Resigned
St Mary Axe, LondonEC3A 8BF
Born October 1967
Director
Appointed 12 Jul 2021
Resigned 11 Oct 2024

HENRY, James Martin Richard

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born December 1958
Director
Appointed 04 Mar 2016
Resigned 12 Jul 2021

MACLEAN, Colin Hunter James

Resigned
528 Lanark Road West, MidlothianEH14 7BW
Born January 1946
Director
Appointed 10 Jun 2008
Resigned 17 Apr 2014

MANZI, Catriona Evelyn

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born August 1983
Director
Appointed 02 Sept 2024
Resigned 29 Jul 2025

MCKENZIE, Craig

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born May 1970
Director
Appointed 22 Oct 2024
Resigned 29 Jul 2025

ORBELL, Gerald

Resigned
Melton Drive, StorringtonRH20 4BL
Born February 1947
Director
Appointed 01 Oct 2003
Resigned 17 Apr 2014

ROWE, Martin James

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born August 1970
Director
Appointed 04 Mar 2016
Resigned 11 Oct 2024

SKIPPER, Keith

Resigned
31066 Woodland Heights, CanadaT3R 1C6
Born April 1947
Director
Appointed 26 May 1999
Resigned 14 Feb 2005

SLATER, Gillian Ann

Resigned
10 Lilac Avenue, East YorkshireHU17 9UT
Born March 1971
Director
Appointed 01 Jul 2000
Resigned 01 Oct 2003

Persons with significant control

1

St Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

268

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Legacy
9 June 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 June 2022
SH19Statement of Capital
Resolution
9 June 2022
RESOLUTIONSResolutions
Legacy
9 June 2022
CAP-SSCAP-SS
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Resolution
30 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
6 September 2021
RP04AP04RP04AP04
Second Filing Of Secretary Appointment With Name
3 September 2021
RP04AP04RP04AP04
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Resolution
11 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
26 July 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Resolution
15 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
14 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Legacy
28 September 2020
PARENT_ACCPARENT_ACC
Legacy
28 September 2020
AGREEMENT2AGREEMENT2
Legacy
28 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Memorandum Articles
9 March 2020
MAMA
Resolution
9 March 2020
RESOLUTIONSResolutions
Legacy
9 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Legacy
16 August 2019
PARENT_ACCPARENT_ACC
Legacy
16 August 2019
AGREEMENT2AGREEMENT2
Legacy
16 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Legacy
7 September 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2017
AAAnnual Accounts
Legacy
20 September 2017
PARENT_ACCPARENT_ACC
Legacy
20 September 2017
AGREEMENT2AGREEMENT2
Legacy
20 September 2017
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 January 2017
AA01Change of Accounting Reference Date
Resolution
23 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Certificate Change Of Name Company
7 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2014
MR01Registration of a Charge
Miscellaneous
30 April 2014
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Resolution
7 March 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Legacy
12 April 2013
MG01MG01
Legacy
12 April 2013
MG01MG01
Legacy
12 April 2013
MG01MG01
Legacy
14 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
4 February 2013
MG01MG01
Legacy
4 February 2013
MG01MG01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 July 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
17 February 2010
MG02MG02
Legacy
17 February 2010
MG02MG02
Legacy
17 February 2010
MG02MG02
Legacy
17 February 2010
MG02MG02
Legacy
2 June 2009
AC(NI)AC(NI)
Legacy
17 April 2009
371S(NI)371S(NI)
Legacy
10 April 2009
296(NI)296(NI)
Legacy
10 April 2009
296(NI)296(NI)
Resolution
10 April 2009
RESOLUTIONSResolutions
Legacy
27 November 2008
296(NI)296(NI)
Legacy
2 October 2008
UDART(NI)UDART(NI)
Resolution
2 October 2008
RESOLUTIONSResolutions
Resolution
13 August 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
5 August 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 August 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 August 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 August 2008
402(NI)402(NI)
Legacy
21 July 2008
SD(NI)SD(NI)
Legacy
12 June 2008
AC(NI)AC(NI)
Legacy
23 April 2008
371S(NI)371S(NI)
Legacy
16 November 2007
AC(NI)AC(NI)
Legacy
22 May 2007
371S(NI)371S(NI)
Legacy
20 March 2007
295(NI)295(NI)
Legacy
21 November 2006
296(NI)296(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
14 June 2006
371S(NI)371S(NI)
Legacy
14 June 2006
296(NI)296(NI)
Legacy
2 February 2006
AC(NI)AC(NI)
Legacy
23 February 2005
296(NI)296(NI)
Legacy
25 November 2004
AC(NI)AC(NI)
Legacy
22 June 2004
371S(NI)371S(NI)
Legacy
25 February 2004
AC(NI)AC(NI)
Legacy
25 February 2004
AC(NI)AC(NI)
Legacy
25 February 2004
AC(NI)AC(NI)
Legacy
25 February 2004
AC(NI)AC(NI)
Legacy
16 October 2003
296(NI)296(NI)
Legacy
17 September 2003
296(NI)296(NI)
Legacy
25 July 2003
371S(NI)371S(NI)
Legacy
16 January 2003
371S(NI)371S(NI)
Legacy
27 January 2002
295(NI)295(NI)
Legacy
16 July 2001
371S(NI)371S(NI)
Legacy
12 January 2001
371S(NI)371S(NI)
Legacy
12 January 2001
296(NI)296(NI)
Legacy
12 January 2001
296(NI)296(NI)
Legacy
9 January 2000
AC(NI)AC(NI)
Legacy
12 April 1999
371S(NI)371S(NI)
Legacy
10 November 1998
AC(NI)AC(NI)
Legacy
5 November 1998
233(NI)233(NI)
Legacy
22 April 1998
371S(NI)371S(NI)
Legacy
16 April 1998
296(NI)296(NI)
Legacy
16 April 1998
296(NI)296(NI)
Legacy
16 April 1998
296(NI)296(NI)
Legacy
16 April 1998
296(NI)296(NI)
Legacy
16 April 1998
296(NI)296(NI)
Legacy
16 April 1998
296(NI)296(NI)
Legacy
16 April 1998
296(NI)296(NI)
Legacy
7 March 1998
AC(NI)AC(NI)
Legacy
30 June 1997
296(NI)296(NI)
Legacy
3 June 1997
SD(NI)SD(NI)
Legacy
3 June 1997
AGREE(NI)AGREE(NI)
Legacy
21 May 1997
371S(NI)371S(NI)
Legacy
1 May 1997
AC(NI)AC(NI)
Legacy
25 April 1997
G98-2(NI)G98-2(NI)
Legacy
25 November 1996
G98-2(NI)G98-2(NI)
Legacy
20 November 1996
296(NI)296(NI)
Legacy
21 April 1996
371S(NI)371S(NI)
Legacy
27 March 1996
G98-2(NI)G98-2(NI)
Legacy
27 March 1996
132(NI)132(NI)
Legacy
27 March 1996
296(NI)296(NI)
Legacy
27 March 1996
296(NI)296(NI)
Legacy
27 March 1996
296(NI)296(NI)
Legacy
27 March 1996
296(NI)296(NI)
Resolution
27 March 1996
RESOLUTIONSResolutions
Legacy
19 February 1996
296(NI)296(NI)
Legacy
19 February 1996
296(NI)296(NI)
Legacy
13 January 1996
G98-2(NI)G98-2(NI)
Legacy
2 August 1995
232(NI)232(NI)
Incorporation Company
6 April 1995
NEWINCIncorporation
Legacy
6 April 1995
MEM(NI)MEM(NI)
Legacy
6 April 1995
ARTS(NI)ARTS(NI)
Legacy
6 April 1995
G21(NI)G21(NI)
Legacy
6 April 1995
G23(NI)G23(NI)