PORTSTEWART FOOTBALL & COMMUNITY CLUB LIMITED
Company number NI028904
- Company Overview for PORTSTEWART FOOTBALL & COMMUNITY CLUB LIMITED (NI028904)
- Filing history for PORTSTEWART FOOTBALL & COMMUNITY CLUB LIMITED (NI028904)
- People for PORTSTEWART FOOTBALL & COMMUNITY CLUB LIMITED (NI028904)
- More for PORTSTEWART FOOTBALL & COMMUNITY CLUB LIMITED (NI028904)
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) |
---|---|---|---|
22 Jan 2025 | AP03 | Appointment of Mr Marc Nicholl as a secretary on 21 January 2025 | |
22 Jan 2025 | AP01 | Appointment of Mr Alan Dempsey as a director on 21 January 2025 | |
09 Dec 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
29 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
24 Mar 2023 | TM01 | Termination of appointment of Davy Bradley as a director on 24 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
27 Apr 2022 | AP01 | Appointment of Mr Eamonn Murray as a director on 25 April 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr Denis Stewart as a director on 25 April 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr Davy Bradley as a director on 25 April 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Eamonn Murray as a director on 25 April 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Davy Bradley as a director on 25 April 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Joseph Denis Stewart as a director on 25 April 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Michael James Magee as a director on 13 April 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from River House Business Centre Castle Lane Coleraine BT51 3DR Northern Ireland to 10 Lever Park Portstewart BT55 7ET on 18 March 2022 | |
18 Mar 2022 | TM01 | Termination of appointment of Alan Vauls as a director on 18 March 2022 | |
21 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
28 May 2021 | TM01 | Termination of appointment of Alan Steele as a director on 28 May 2021 | |
16 Apr 2021 | AP01 | Appointment of Mr Eamonn Murray as a director on 16 April 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
04 Feb 2021 | AD01 | Registered office address changed from At the Offices of Moore Stephens 32 Lodge Road Coleraine BT52 1NB to River House Business Centre Castle Lane Coleraine BT51 3DR on 4 February 2021 | |
28 Jan 2021 | AP01 | Appointment of Mr Alan Steele as a director on 1 November 2020 |