- Company Overview for SIMON COMMUNITY NORTHERN IRELAND (NI017466)
- Filing history for SIMON COMMUNITY NORTHERN IRELAND (NI017466)
- People for SIMON COMMUNITY NORTHERN IRELAND (NI017466)
- More for SIMON COMMUNITY NORTHERN IRELAND (NI017466)
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) |
---|---|---|---|
15 Nov 2017 | TM01 | Termination of appointment of Alyson Kilpatrick as a director on 13 November 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Ms. Mary Elizabeth Torrans on 31 October 2017 | |
31 Oct 2017 | CH03 | Secretary's details changed for Mr Jason Johnston on 31 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Joanne Elred Grant as a director on 31 August 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
23 Mar 2017 | CH01 | Director's details changed for Mr Jason Andrew Johnston on 23 March 2017 | |
09 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
24 May 2016 | TM01 | Termination of appointment of Suzanne Kathryn Wylie as a director on 9 May 2016 | |
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | AR01 | Annual return made up to 26 February 2016 no member list | |
26 Feb 2016 | TM01 | Termination of appointment of Hugh Connor as a director on 22 February 2016 | |
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Joe O'neill as a director on 9 March 2015 | |
21 Sep 2015 | AUD | Auditor's resignation | |
27 Apr 2015 | CH01 | Director's details changed for Ms Alyson Kilpatrick on 31 July 2010 | |
22 Apr 2015 | TM01 | Termination of appointment of John Tully as a director on 7 April 2015 | |
21 Jan 2015 | AR01 | Annual return made up to 13 January 2015 no member list | |
05 Jan 2015 | TM01 | Termination of appointment of Richard Noel Brady as a director on 12 December 2014 | |
05 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from 25-27 Franklin Street Franklin Street Belfast BT2 8DS Northern Ireland on 9 July 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from Franklin House 25-27 Franklin Street Belfast BT2 8DS on 9 July 2014 | |
20 May 2014 | AP01 | Appointment of Mr John Tully as a director | |
13 May 2014 | AP01 | Appointment of Mr Jason Andrew Johnston as a director | |
13 May 2014 | AP03 | Appointment of Mr Jason Johnston as a secretary | |
13 May 2014 | TM02 | Termination of appointment of Dawn Mcknight as a secretary |