Advanced company searchLink opens in new window

HOME-START ANTRIM DISTRICT

Company number NI055676

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)
21 Dec 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
20 Dec 2023 TM01 Termination of appointment of Paul James Livingstone as a director on 2 June 2023
20 Dec 2023 AP01 Appointment of Mr Brian O Neill as a director on 21 June 2023
20 Dec 2023 AD01 Registered office address changed from 12B Market Square Antrim BT41 4AW to Stiles Community Centre 11 Fountain Hill Antrim BT41 1LZ on 20 December 2023
16 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 AP01 Appointment of Mrs Elizabeth Mary Mcconnell as a director on 18 May 2022
30 Mar 2022 AP01 Appointment of Mr Brian O'neill as a director on 16 March 2022
06 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
06 Aug 2021 PSC07 Cessation of Rosemary Hull as a person with significant control on 23 September 2020
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 TM01 Termination of appointment of Nancy Agnes Robina Bonar as a director on 1 April 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Dec 2020 TM01 Termination of appointment of Margaret Thompson as a director on 18 November 2020
15 Oct 2020 PSC01 Notification of Paul James Livingstone as a person with significant control on 5 October 2020
15 Oct 2020 TM01 Termination of appointment of Rosemary Hull as a director on 2 October 2020
24 Sep 2020 TM01 Termination of appointment of Arlene Christina Aitchison as a director on 16 September 2020
24 Jul 2020 PSC01 Notification of Rosemary Hull as a person with significant control on 17 June 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
02 Jul 2020 PSC07 Cessation of Mary Mayrs as a person with significant control on 17 June 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
03 Jul 2019 AP01 Appointment of Mr Paul James Livingstone as a director on 19 June 2019
03 Jul 2019 AP03 Appointment of Mrs Sharon Caldwell as a secretary on 1 July 2019