Advanced company searchLink opens in new window

HEAD PEACE C.I.C.

Company number NI644975

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)
04 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
15 Feb 2024 AA Micro company accounts made up to 30 April 2023
02 Aug 2023 TM01 Termination of appointment of Robert Thomas Patterson as a director on 31 July 2023
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 30 April 2021
28 Jan 2022 AD01 Registered office address changed from 101 101 Commons Road Ballykinlar Downpatrick Down BT30 8DG Northern Ireland to 101 Commons Road Ballykinler Downpatrick Down BT30 8DG on 28 January 2022
28 Jan 2022 CH01 Director's details changed for Caroline Izett on 25 January 2022
28 Jan 2022 CH01 Director's details changed for Adrian Izett on 25 January 2022
28 Jan 2022 AD01 Registered office address changed from 80 Main Street Ballywalter Newtownards BT22 2PJ Northern Ireland to 101 101 Commons Road Ballykinlar Downpatrick Down BT30 8DG on 28 January 2022
14 Jul 2021 PSC04 Change of details for Adrian Izett as a person with significant control on 13 July 2021
13 Jul 2021 AP01 Appointment of Mrs Jo-Ann Carson as a director on 13 July 2021
13 Jul 2021 AP01 Appointment of Mr Robert Thomas Patterson as a director on 13 July 2021
13 Jul 2021 TM01 Termination of appointment of Janice Mcfadden as a director on 13 July 2021
13 Jul 2021 AP01 Appointment of Mrs Nicola Elizabeth Boyd as a director on 13 July 2021
13 Jul 2021 PSC04 Change of details for Adrian Izett as a person with significant control on 13 July 2021
13 Jul 2021 TM01 Termination of appointment of James Poole as a director on 13 July 2021
13 Jul 2021 PSC04 Change of details for Caroline Izett as a person with significant control on 13 July 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
26 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
05 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Aug 2019 AD01 Registered office address changed from 40 Main Street Kircubbin Newtownards Down BT22 2SP United Kingdom to 80 Main Street Ballywalter Newtownards BT22 2PJ on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Caroline Izett on 1 August 2019