NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE
Company number NI022427
- Company Overview for NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE (NI022427)
- Filing history for NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE (NI022427)
- People for NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE (NI022427)
- Charges for NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE (NI022427)
- More for NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE (NI022427)
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) |
---|---|---|---|
09 Jan 2025 | AP01 | Appointment of Mr Patrick Mcilveen as a director on 8 January 2025 | |
26 Nov 2024 | AP01 | Appointment of Mrs Bernadette Mildred Webster as a director on 10 November 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Gavin Gray as a director on 1 November 2024 | |
15 Nov 2024 | TM01 | Termination of appointment of Anne Philomena Murray as a director on 15 November 2024 | |
15 Nov 2024 | TM01 | Termination of appointment of Maeve Marnell as a director on 15 November 2024 | |
25 Jul 2024 | AA | Full accounts made up to 31 March 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of William Jefferson Fletcher as a director on 14 June 2024 | |
05 Jun 2024 | AP01 | Appointment of Mrs Pamela Christine Algie as a director on 4 June 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Janice Patricia Douglas as a director on 19 May 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
22 Mar 2024 | AP01 | Appointment of Mr Nigel Arnold as a director on 10 March 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Bob Hanna as a director on 8 March 2024 | |
05 Mar 2024 | AP01 | Appointment of Mr Gavin Gray as a director on 1 March 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Anne Marie Telford as a director on 24 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Gavin Gray as a director on 1 February 2024 | |
10 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
11 Oct 2023 | AP01 | Appointment of Mrs Ashleigh Rose Anne Moran as a director on 12 September 2022 | |
11 Oct 2023 | AD01 | Registered office address changed from James House 204 Cromac Avenue 2-4 Cromac Place Gasworks Lower Ormeau Road Belfast BT7 2JB Northern Ireland to James House 2-4 Cromac Avenue Gasworks Lower Ormeau Road Belfast BT7 2JB on 11 October 2023 | |
11 Oct 2023 | AP01 | Appointment of Mrs Sandra Zoe Patterson as a director on 12 September 2022 | |
11 Oct 2023 | CH01 | Director's details changed for Mrs Helen Smyth on 19 June 2022 | |
11 Oct 2023 | TM01 | Termination of appointment of Ewa Bogumila Szlachta as a director on 30 June 2022 | |
11 Oct 2023 | TM01 | Termination of appointment of Catherine Mary Mciver as a director on 30 June 2022 | |
11 Oct 2023 | AD01 | Registered office address changed from 25 College Gardens Belfast BT9 6BS to James House 204 Cromac Avenue 2-4 Cromac Place Gasworks Lower Ormeau Road Belfast BT7 2JB on 11 October 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
07 Jan 2023 | AA | Full accounts made up to 31 March 2022 |