FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE
Company number NI027863
- Company Overview for FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE (NI027863)
- Filing history for FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE (NI027863)
- People for FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE (NI027863)
- More for FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE (NI027863)
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 Dec 2018 | AP01 | Appointment of Mr Joseph Columba Mccoy as a director on 10 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mrs Kathleen Elizabeth Orme as a director on 10 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Martha Elizabeth Hoy as a director on 10 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Patrick Joseph Boner as a director on 10 December 2018 | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | TM01 | Termination of appointment of Aine Ni Dhuibhne as a director on 17 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Florence Ann Chambers as a director on 17 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of William John Bradley as a director on 17 November 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
26 Oct 2018 | TM01 | Termination of appointment of Patrick James Mcguigan as a director on 15 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Janice Evelyn Holmes as a director on 15 October 2018 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | AP01 | Appointment of Dr Janice Evelyn Holmes as a director on 9 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Patrick Gerard Greer as a director on 16 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr James Armour as a director on 9 April 2018 | |
20 Feb 2018 | AP01 | Appointment of Mrs Josephine Rosemary Herbison as a director on 17 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Miss Martha Elizabeth Hoy as a director on 17 February 2018 | |
11 Feb 2018 | AP03 | Appointment of Mr Patrick Devlin as a secretary on 11 February 2018 | |
11 Feb 2018 | TM01 | Termination of appointment of Bridgeen Rutherford as a director on 11 February 2018 | |
11 Feb 2018 | TM02 | Termination of appointment of Bridgeen Mary Philomena Rutherford as a secretary on 11 February 2018 | |
11 Feb 2018 | TM01 | Termination of appointment of Doreen Anne Mcbride as a director on 11 February 2018 | |
11 Feb 2018 | AD01 | Registered office address changed from 59 Templetown Park Maydown Londonderry BT47 6TZ to 18 Ardmore Avenue Downpatrick Co Down BT30 6JU on 11 February 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 |