Advanced company searchLink opens in new window

VICTIM SUPPORT NORTHERN IRELAND

Company number NI020562

Filter by category

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)
22 Nov 2016 AD01 Registered office address changed from Annsgate House 70-74 Ann Street Belfast BT1 4EH to Albany House 72-75 Great Victoria Street Belfast BT2 7AF on 22 November 2016
18 Jul 2016 AP01 Appointment of Mrs Joan Mary Bridget Broder as a director on 28 April 2016
18 Jul 2016 AP01 Appointment of Mr Dale Anthony Ashford as a director on 28 April 2016
18 Jul 2016 AR01 Annual return made up to 1 June 2016 no member list
15 Jul 2016 AP01 Appointment of Mrs Allyson Kathleen Mckimm as a director on 28 April 2016
15 Jul 2016 AP01 Appointment of Mr Barry Connolly as a director on 28 April 2016
15 Jul 2016 TM01 Termination of appointment of Marcella Mary Leonard as a director on 19 November 2015
15 Jul 2016 TM01 Termination of appointment of Louis Jones as a director on 28 April 2016
15 Jul 2016 TM01 Termination of appointment of Joseph Dunne as a director on 28 April 2016
03 Dec 2015 AA Accounts for a small company made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 1 June 2015 no member list
02 Jun 2015 AP01 Appointment of Mrs Alice Chapman as a director on 26 March 2015
01 Jun 2015 CH01 Director's details changed for Miss Rynannon Aveen Blythe on 1 June 2015
01 Jun 2015 AP01 Appointment of Miss Rynannon Aveen Blythe as a director on 26 March 2015
01 Jun 2015 AP01 Appointment of Mrs Louise Frances Craig as a director on 26 March 2015
22 May 2015 TM01 Termination of appointment of Una Macauley as a director on 26 March 2015
22 May 2015 TM01 Termination of appointment of Patricia Mary Josephine Mallon as a director on 26 March 2015
23 Feb 2015 AP03 Appointment of Ms Geraldine Teresa Hanna as a secretary on 2 February 2015
04 Nov 2014 TM01 Termination of appointment of Christopher John Mccracken as a director on 30 October 2014
08 Sep 2014 AA Accounts for a small company made up to 31 March 2014
01 Aug 2014 AP01 Appointment of Mr Louis Jones as a director on 1 December 2013
25 Jul 2014 AR01 Annual return made up to 13 May 2014 no member list
25 Jul 2014 TM02 Termination of appointment of Susan Elizabeth Reid as a secretary on 3 January 2014
31 Mar 2014 AP01 Appointment of Mr Neil Benedict Lavery as a director on 17 December 2013
28 Mar 2014 AP01 Appointment of Mrs Olive Hill as a director on 17 December 2013