IRISH YOUTH FOUNDATION (UK) LIMITED
Company number 02397878
- Company Overview for IRISH YOUTH FOUNDATION (UK) LIMITED (02397878)
- Filing history for IRISH YOUTH FOUNDATION (UK) LIMITED (02397878)
- People for IRISH YOUTH FOUNDATION (UK) LIMITED (02397878)
- More for IRISH YOUTH FOUNDATION (UK) LIMITED (02397878)
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
|
|
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 |