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) |
---|---|---|---|
26 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
21 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Nov 2015 | AP01 | Appointment of Ms Aine Ni Dhuibhne as a director on 7 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Patrick James Mcguigan as a director on 7 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Mrs Doreen Anne Mcbride as a director on 7 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Patrick Gerard Greer as a director on 7 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Patrick Devlin as a director on 7 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Mrs Florence Ann Chambers as a director on 7 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr William John Bradley as a director on 7 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Roddy Hegarty as a director on 7 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of David Somerville Cook as a director on 7 November 2015 | |
06 Nov 2015 | AR01 | Annual return made up to 15 October 2015 no member list | |
06 Nov 2015 | TM01 | Termination of appointment of William Devlin as a director on 1 December 2014 | |
02 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 | Annual return made up to 15 October 2014 no member list | |
15 May 2014 | AP01 | Appointment of Miss Bridget Theresa Bradley as a director | |
15 May 2014 | TM01 | Termination of appointment of Rose Crozier as a director | |
15 May 2014 | AP01 | Appointment of Mr David Somerville Cook as a director | |
15 May 2014 | TM02 | Termination of appointment of William Devlin as a secretary | |
15 May 2014 | AP03 | Appointment of Mrs Bridgeen Mary Philomena Rutherford as a secretary | |
15 May 2014 | AD01 | Registered office address changed from C/O C/O 622 Ballysillan Road Belfast BT14 6RP on 15 May 2014 | |
16 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Nov 2013 | AR01 | Annual return made up to 15 October 2013 no member list | |
11 Nov 2013 | TM01 | Termination of appointment of Doreen Mcbride as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Neil Mcgleenon as a director |