Advanced company searchLink opens in new window

CENTRE FOR CIVIC DIALOGUE AND DEVELOPMENT LTD

Company number NI607738

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)
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
18 Jul 2018 TM01 Termination of appointment of Dominic Paul Bryan as a director on 2 July 2018
18 Jul 2018 TM01 Termination of appointment of Paul Gallagher as a director on 2 July 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 AP01 Appointment of Fr. Martin Magill as a director on 1 June 2016
19 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
19 Jun 2017 TM01 Termination of appointment of Joe Hamill as a director on 1 May 2017
06 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 5 June 2016 no member list
01 Jul 2016 AD02 Register inspection address has been changed from 31 Bessbrook Road Markethill Armagh Northern Ireland to 18 College Park Avenue Belfast BT7 1LR
19 Apr 2016 AP01 Appointment of Mr Paul Gallagher as a director on 18 April 2016
14 Mar 2016 TM01 Termination of appointment of Maura Maginn as a director on 14 March 2016
22 Dec 2015 AD03 Register(s) moved to registered inspection location 31 Bessbrook Road Markethill Armagh
22 Dec 2015 AP01 Appointment of Mr Joe Hamill as a director on 14 December 2015
26 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 5 June 2015 no member list
05 Mar 2015 TM01 Termination of appointment of John Albert Montgomery as a director on 2 March 2015
15 Jan 2015 AP01 Appointment of Mr Jeff Maxwell as a director on 14 January 2015
19 Nov 2014 AD01 Registered office address changed from 217 Falls Road Belfast BT12 6FB to 274-276 Falls Road Belfast BT12 6AL on 19 November 2014
19 Nov 2014 AP01 Appointment of Ms Maura Maginn as a director on 12 November 2014
17 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
15 Sep 2014 TM01 Termination of appointment of Ann Marie Mcgeeney as a director on 11 September 2014
15 Sep 2014 TM01 Termination of appointment of Una Walsh as a director on 10 September 2014
10 Jun 2014 AR01 Annual return made up to 5 June 2014 no member list
10 Jun 2014 AD02 Register inspection address has been changed