NORTHERN IRELAND MOTOR CLUB LIMITED - THE
Company number NI015072
- Company Overview for NORTHERN IRELAND MOTOR CLUB LIMITED - THE (NI015072)
- Filing history for NORTHERN IRELAND MOTOR CLUB LIMITED - THE (NI015072)
- People for NORTHERN IRELAND MOTOR CLUB LIMITED - THE (NI015072)
- More for NORTHERN IRELAND MOTOR CLUB LIMITED - THE (NI015072)
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) |
---|---|---|---|
06 Jun 2024 | AP01 | Appointment of Mr John Bernard Clarke as a director on 29 May 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr David Edward Thomas Gray as a director on 29 May 2024 | |
12 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Apr 2024 | AD04 | Register(s) moved to registered office address C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG | |
04 Apr 2024 | AD02 | Register inspection address has been changed from 9 Montague Park Tandragee Craigavon County Armagh BT62 2NU Northern Ireland to 26 1st Floor, Linenhall Exchange Linenhall Street Belfast Antrim BT2 8BG | |
04 Apr 2024 | AD04 | Register(s) moved to registered office address C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG | |
04 Apr 2024 | AD04 | Register(s) moved to registered office address C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG | |
19 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 May 2023 | TM01 | Termination of appointment of Richard James Swanston as a director on 1 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
24 Aug 2021 | AP01 | Appointment of Ms Lois Henry as a director on 23 August 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | AD01 | Registered office address changed from C/O C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 21 April 2021 | |
21 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
11 Dec 2020 | TM01 | Termination of appointment of Alan Elliott as a director on 10 December 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | AP03 | Appointment of Mr Neil David Alan Anderson as a secretary on 1 May 2019 | |
08 May 2019 | TM02 | Termination of appointment of Paul Biggerstaff as a secretary on 1 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Thomas Gary Milligan as a director on 1 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of William John Bryce Sands as a director on 5 May 2019 |