Advanced company searchLink opens in new window

IRISH YOUTH FOUNDATION (UK) LIMITED

Company number 02397878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
06 Nov 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 CH01 Director's details changed for John Dwyer on 30 June 2017
07 Jul 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
27 Jun 2017 AP01 Appointment of Ms Jacqueline O'donovan as a director on 1 June 2017
23 Jun 2017 AD01 Registered office address changed from 26-28 Hammersmith Grove London W6 7HA to Irish Cultural Centre 5 Blacks Road London W6 9DT on 23 June 2017
18 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 22 June 2016 no member list
31 May 2016 TM01 Termination of appointment of John Gerard O'neill as a director on 17 May 2016
10 May 2016 AP01 Appointment of Mr Alan John Byrne as a director on 12 February 2015
26 Aug 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 22 June 2015 no member list
24 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 June 2014
04 Sep 2014 CH01 Director's details changed for Mrs Cecilia Pauline Gallagher on 4 September 2014
28 Aug 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 22 June 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2014
17 Jul 2014 AP01 Appointment of Mrs Cecilia Pauline Gallagher as a director on 7 April 2014
17 Jul 2014 TM01 Termination of appointment of James Joseph Ohara as a director on 6 December 2013
17 Jul 2014 TM01 Termination of appointment of David Murray as a director on 6 December 2013
17 Jul 2014 TM01 Termination of appointment of Mary Philomena Clancy as a director on 9 December 2013
09 Aug 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 22 June 2013 no member list
19 Jul 2013 AD01 Registered office address changed from , 26-28 Hammersmith Grove London, Hammersmith Grove, London, W6 7HA, England to 26-28 Hammersmith Grove London W6 7HA on 19 July 2013
19 Jul 2013 AP01 Appointment of Mrs Ciara Maebh Brett as a director