ST. VINCENT DE PAUL PROPERTY TRUSTEES (NORTHERN IRELAND) LIMITED
Company number NI020000
- Company Overview for ST. VINCENT DE PAUL PROPERTY TRUSTEES (NORTHERN IRELAND) LIMITED (NI020000)
- Filing history for ST. VINCENT DE PAUL PROPERTY TRUSTEES (NORTHERN IRELAND) LIMITED (NI020000)
- People for ST. VINCENT DE PAUL PROPERTY TRUSTEES (NORTHERN IRELAND) LIMITED (NI020000)
- Charges for ST. VINCENT DE PAUL PROPERTY TRUSTEES (NORTHERN IRELAND) LIMITED (NI020000)
- More for ST. VINCENT DE PAUL PROPERTY TRUSTEES (NORTHERN IRELAND) LIMITED (NI020000)
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) |
---|---|---|---|
16 Apr 2013 | TM01 | Termination of appointment of Laurance Mcardle as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Sheelagh Hillan as a director | |
16 Apr 2013 | TM02 | Termination of appointment of Colm Mcnicholl as a secretary | |
05 Apr 2013 | TM01 | Termination of appointment of Louis Orange as a director | |
05 Apr 2013 | TM01 | Termination of appointment of a director | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 17 November 2012 no member list | |
09 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Dec 2011 | AR01 | Annual return made up to 17 November 2011 no member list | |
13 Dec 2011 | CH01 | Director's details changed for Ms Rita Mannion on 13 December 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Louis Orange on 13 December 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Laurance John Mcardle on 13 December 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Sheelagh Elizabeth Hillan on 13 December 2011 | |
13 Dec 2011 | CH03 | Secretary's details changed for Colm Mcnicholl on 13 December 2011 | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 15 December 2010 | |
10 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
05 Jan 2011 | AD01 | Registered office address changed from , C/O Dawson Nangle Tumelty, 91-97 Ormeau Road, Belfast, BT7 1SH on 5 January 2011 | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 17 November 2009 | |
09 Mar 2009 | AC(NI) | 31/03/08 annual accts | |
14 Jan 2009 | 371S(NI) | 17/11/08 annual return shuttle | |
23 Jan 2008 | AC(NI) | 31/03/07 annual accts | |
23 Jan 2008 | 371S(NI) | 17/11/07 annual return shuttle | |
19 Dec 2006 | AC(NI) | 31/03/06 annual accts |