|
|
09 Jul 2025
|
09 Jul 2025
Termination of appointment of Francis Donnelly as a director on 27 June 2025
|
|
|
09 Jul 2025
|
09 Jul 2025
Notification of Nex Gen Agri Ltd as a person with significant control on 27 June 2025
|
|
|
09 Jul 2025
|
09 Jul 2025
Cessation of Cliffdon Holdings Ltd as a person with significant control on 27 June 2025
|
|
|
09 Jul 2025
|
09 Jul 2025
Notification of Cliffdon Holdings Ltd as a person with significant control on 27 June 2025
|
|
|
09 Jul 2025
|
09 Jul 2025
Cessation of Cliffdon Limited as a person with significant control on 27 June 2025
|
|
|
09 Jul 2025
|
09 Jul 2025
Statement of capital following an allotment of shares on 27 June 2025
|
|
|
19 Jun 2025
|
19 Jun 2025
Satisfaction of charge NI6064670001 in full
|
|
|
13 May 2025
|
13 May 2025
Confirmation statement made on 7 March 2025 with no updates
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 7 March 2024 with no updates
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 7 March 2023 with no updates
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 7 March 2022 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 7 March 2021 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 7 March 2020 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
08 May 2018
|
08 May 2018
Registered office address changed from 73 Creagh Road Castledawson Magherafelt County Londonderry BT45 8EY Northern Ireland to 5 Ardagh Road Coagh Cookstown Co Tyrone BT80 0AU on 8 May 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|