- Company Overview for KEEP NORTHERN IRELAND BEAUTIFUL (NI038848)
- Filing history for KEEP NORTHERN IRELAND BEAUTIFUL (NI038848)
- People for KEEP NORTHERN IRELAND BEAUTIFUL (NI038848)
- More for KEEP NORTHERN IRELAND BEAUTIFUL (NI038848)
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 |