- Company Overview for AID TO THE CHURCH IN NEED IRELAND (NI060307)
- Filing history for AID TO THE CHURCH IN NEED IRELAND (NI060307)
- People for AID TO THE CHURCH IN NEED IRELAND (NI060307)
- More for AID TO THE CHURCH IN NEED IRELAND (NI060307)
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) |
---|---|---|---|
08 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Feb 2024 | RP04AP01 | Second filing for the appointment of Mr Philipp Ozores as a director | |
15 Feb 2024 | AD01 | Registered office address changed from 20a Upper Water Street Newry Co Down BT34 1DJ Northern Ireland to St Mary's Presbytery 25 Marquis Street Belfast BT1 1JJ on 15 February 2024 | |
14 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
02 Feb 2024 | PSC07 | Cessation of Michael Kinsella as a person with significant control on 2 February 2024 | |
02 Feb 2024 | AP01 | Appointment of Reverend Father Paul Francis Spencer as a director on 30 January 2024 | |
02 Feb 2024 | AP03 | Appointment of Reverend Father Timothy Bartlett as a secretary on 30 January 2024 | |
02 Feb 2024 | AP01 | Appointment of Mrs Susan Valognes as a director on 30 January 2024 | |
02 Feb 2024 | AP01 | Appointment of Reverend Father Timothy Bartlett as a director on 30 January 2024 | |
02 Feb 2024 | TM02 | Termination of appointment of Michael Kinsella as a secretary on 2 February 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Michael Kinsella as a director on 2 February 2024 | |
02 Feb 2024 | AP01 |
Appointment of Mr Philipp Ozores as a director on 2 February 2024
|
|
02 Feb 2024 | TM01 | Termination of appointment of Thomas Carey as a director on 2 February 2024 | |
03 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Oct 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
08 Sep 2022 | AD01 | Registered office address changed from 15E Molesworth Street Cookstown BT80 0NX to 20a Upper Water Street Newry Co Down BT34 1DJ on 8 September 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Marie Fox as a director on 4 January 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
09 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
09 Aug 2019 | PSC01 | Notification of Michael Kinsella as a person with significant control on 9 November 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates |