Advanced company searchLink opens in new window

AID TO THE CHURCH IN NEED IRELAND

Company number NI060307

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered 15/02/2024
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