NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD
Company number NI026211
- Company Overview for NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD (NI026211)
- Filing history for NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD (NI026211)
- People for NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD (NI026211)
- Charges for NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD (NI026211)
- Insolvency for NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD (NI026211)
- More for NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD (NI026211)
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) |
---|---|---|---|
29 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Peter Robert Luney as a director on 1 December 2019 | |
03 Jun 2020 | TM01 | Termination of appointment of Karen Jayne Pearson as a director on 30 September 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
03 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
03 Oct 2019 | MR01 | Registration of charge NI0262110001, created on 2 October 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
27 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Sep 2018 | AP01 | Appointment of Miss Karen Jayne Pearson as a director on 1 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Mary Madden as a director on 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
09 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Sep 2016 | AP01 | Appointment of Ms Mary Madden as a director on 1 September 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | TM01 | Termination of appointment of Moira Doherty as a director on 30 September 2015 | |
21 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 May 2014 | TM01 | Termination of appointment of Peter Fitzsimmons as a director | |
16 May 2014 | AP01 | Appointment of Ms Sheila Mcclelland as a director | |
12 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
04 Oct 2013 | CH01 | Director's details changed for Mr Christopher John Conway on 1 October 2013 | |
04 Oct 2013 | AP01 | Appointment of Mr Christopher Conway as a director |