Advanced company searchLink opens in new window

PORTAFERRY & STRANGFORD TRUST LIMITED

Company number NI621790

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)
23 May 2017 AP01 Appointment of Mr. Rowland Murphy as a director on 1 November 2016
23 May 2017 AP01 Appointment of Mrs. Una Reilly as a director on 1 November 2016
23 May 2017 AP01 Appointment of Mr Sam Reilly as a director on 1 November 2016
23 May 2017 TM01 Termination of appointment of Ronald Hull Buchanan as a director on 30 November 2016
03 Apr 2017 AP01 Appointment of Mrs Elaine Marie Roddy as a director on 21 March 2017
03 Apr 2017 AP03 Appointment of Mrs. Allison Murphy as a secretary on 1 September 2016
03 Apr 2017 CH01 Director's details changed for Allison Murphy on 30 July 2016
14 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
23 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consent to short notice of general meeting 23/05/2016
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AD01 Registered office address changed from 42-46 Fountain Street Belfast BT1 5EF to 30 the Square Portaferry Newtownards County Down BT22 1LR on 18 May 2016
21 Dec 2015 AR01 Annual return made up to 5 December 2015 no member list
23 Oct 2015 TM01 Termination of appointment of Jason Mark Thompson as a director on 19 October 2015
23 Oct 2015 TM01 Termination of appointment of William David Mckee Flinn as a director on 19 October 2015
19 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2015 TM01 Termination of appointment of Eleanor Anne Brown as a director on 11 August 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 5 December 2014
19 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Meeting at short notice 04/06/2014
30 Apr 2014 MEM/ARTS Memorandum and Articles of Association
30 Apr 2014 MEM/ARTS Memorandum and Articles of Association
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2014 AP01 Appointment of Julia Sigwart as a director
22 Jan 2014 AP01 Appointment of Gary Laverty as a director
20 Jan 2014 AP01 Appointment of Gerard Lennon as a director