Advanced company searchLink opens in new window

KEEP NORTHERN IRELAND BEAUTIFUL

Company number NI038848

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)
05 Feb 2014 CONNOT Change of name notice
20 Nov 2013 AP01 Appointment of Kerry Curran as a director
28 Oct 2013 AA Accounts for a small company made up to 31 March 2013
15 Oct 2013 AP01 Appointment of Richard James Cherry as a director
20 Sep 2013 AP01 Appointment of Brian Desmond Monroe as a director
25 Jun 2013 AR01 Annual return made up to 20 June 2013 no member list
25 Jun 2013 TM01 Termination of appointment of Frederick Barfoot as a director
09 May 2013 TM01 Termination of appointment of Arthur Acheson as a director
27 Mar 2013 TM01 Termination of appointment of Leslie Murray as a director
01 Mar 2013 AP01 Appointment of Mr Anthony Robert Wilcox as a director
14 Nov 2012 AA Accounts for a small company made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 20 June 2012 no member list
02 Feb 2012 AP01 Appointment of Arthur Lindsay Kerr Acheson as a director
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
28 Nov 2011 AD01 Registered office address changed from Thomas Armstrong Solicitors 51 Upper Arthur Street Belfast BT1 4GJ on 28 November 2011
29 Jun 2011 AR01 Annual return made up to 20 June 2011 no member list
29 Dec 2010 AA Accounts for a small company made up to 31 March 2010
13 Oct 2010 AP01 Appointment of John Farrell as a director
13 Oct 2010 AP01 Appointment of Martina Mary Hanna as a director
08 Jul 2010 AR01 Annual return made up to 20 June 2010 no member list
08 Jul 2010 CH01 Director's details changed for Dr Susan Janet Christie on 20 June 2010
08 Jul 2010 AD03 Register(s) moved to registered inspection location
08 Jul 2010 CH01 Director's details changed for Samuel Skimin on 20 June 2010
08 Jul 2010 AD02 Register inspection address has been changed
08 Jul 2010 CH01 Director's details changed for Frederick George Barfoot on 20 June 2010