Advanced company searchLink opens in new window

HOLYWOOD CONSERVATION GROUP

Company number NI044991

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)
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 16 December 2015 no member list
16 Dec 2015 CH03 Secretary's details changed for Frederick George Brown on 1 December 2015
16 Dec 2015 CH01 Director's details changed for Frederick George Brown on 1 December 2015
16 Dec 2015 TM01 Termination of appointment of John Robert Mccluggage as a director on 31 August 2015
16 Dec 2015 AD01 Registered office address changed from 7 Ballymenoch Road Holywood Co Down Bt18 Ohh to 2 Old Quay Court Holywood County Down BT18 0HT on 16 December 2015
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 17 December 2014 no member list
02 Jan 2015 AP01 Appointment of Mrs Louise Heatherley as a director on 14 April 2014
17 Dec 2014 AP01 Appointment of Sarah Ellen Mcwilliams as a director on 10 April 2014
16 May 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 17 December 2013 no member list
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AP01 Appointment of Doctor John Robert Mccluggage as a director
25 Apr 2013 TM01 Termination of appointment of Jennifer Mcclure as a director
28 Dec 2012 AR01 Annual return made up to 17 December 2012 no member list
13 Dec 2012 TM01 Termination of appointment of Jennifer Chester Williams as a director
13 Dec 2012 TM01 Termination of appointment of Vincent Murray as a director
13 Dec 2012 TM01 Termination of appointment of a director
  • ANNOTATION Termination date of 21/03/2012 removed. The termination date is factually inaccurate or is derived from something factually inaccurate.
10 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 17 December 2011 no member list
12 Jan 2012 CH01 Director's details changed for Nicholas William Wright on 12 January 2012
12 Jan 2012 AP01 Appointment of Mr John Randal Hayes as a director
12 Jan 2012 CH01 Director's details changed for Vincent James Murray on 12 January 2012
12 Jan 2012 TM01 Termination of appointment of Laurance Thompson as a director