Advanced company searchLink opens in new window

FEDERATION FOR ULSTER LOCAL STUDIES LIMITED THE

Company number NI027863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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