- Company Overview for GASYARD DEVELOPMENT TRUST (NI030558)
- Filing history for GASYARD DEVELOPMENT TRUST (NI030558)
- People for GASYARD DEVELOPMENT TRUST (NI030558)
- Charges for GASYARD DEVELOPMENT TRUST (NI030558)
- More for GASYARD DEVELOPMENT TRUST (NI030558)
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) |
---|---|---|---|
23 Jun 2020 | MR04 | Satisfaction of charge 2 in full | |
23 Jun 2020 | MR04 | Satisfaction of charge 1 in full | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
23 Mar 2020 | AP01 | Appointment of Ms Anne Patricia Mc Monagle as a director on 20 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Colin Kelly as a director on 20 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Jim Collins as a director on 20 March 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | AP03 | Appointment of Mr Sean Collins as a secretary on 20 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
30 Apr 2019 | TM01 | Termination of appointment of Elaine Doherty as a director on 1 March 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Colin Kelly as a secretary on 1 March 2019 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
23 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
23 Mar 2018 | AP01 | Appointment of Mr Jim Collins as a director on 15 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Martin Connelly as a director on 15 March 2018 | |
26 Feb 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
12 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with no updates | |
12 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
09 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Peter Anderson as a director on 1 September 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 128 Lecky Road Brandywell Derry to Gasyard Development Trust Lecky Road Londonderry BT48 6NP on 7 October 2016 | |
25 Apr 2016 | AR01 | Annual return made up to 4 March 2016 no member list | |
30 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Mar 2015 | AR01 | Annual return made up to 4 March 2015 no member list |