Advanced company searchLink opens in new window

CAMPHILL COMMUNITY HOLYWOOD

Company number NI031054

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)
12 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
07 Jun 2018 TM01 Termination of appointment of Gaile Morton as a director on 30 May 2018
30 Jan 2018 AD01 Registered office address changed from Muir Buildings 427 Holywood Road Belfast BT4 2LT to 8 Shore Road Holywood Down BT18 9HX on 30 January 2018
11 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
11 Jul 2017 PSC08 Notification of a person with significant control statement
14 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
06 Jun 2017 AP01 Appointment of Ms Heather Grimason as a director on 8 March 2017
06 Jun 2017 AP01 Appointment of Mrs Breige Mckittrick as a director on 6 July 2016
06 Jun 2017 AP01 Appointment of Mr Scott Wilson as a director on 8 March 2017
06 Jun 2017 CH01 Director's details changed for Ms Victoria Mary Gray Izat on 3 June 2017
07 Nov 2016 AP01 Appointment of Mrs Edeline Le Fevre as a director on 6 July 2016
07 Nov 2016 TM01 Termination of appointment of Robert Kenneth Lindsay as a director on 6 July 2016
01 Aug 2016 TM01 Termination of appointment of Franciscus Van Der Stok as a director on 31 July 2016
25 Jul 2016 AR01 Annual return made up to 26 June 2016 no member list
19 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Apr 2016 TM01 Termination of appointment of Karen Georgina Wardlow as a director on 25 April 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jul 2015 AR01 Annual return made up to 26 June 2015 no member list
23 Jul 2015 AP01 Appointment of Mrs Helen Patricia Strain as a director on 27 May 2015
17 Mar 2015 TM01 Termination of appointment of Gudmundur Bjarnason as a director on 15 January 2015
17 Dec 2014 AP01 Appointment of Mr Franciscus Van Der Stok as a director on 23 September 2014
27 Nov 2014 CH01 Director's details changed for Mr James Campbell Morton on 27 November 2014
27 Nov 2014 CH01 Director's details changed for Robert Kenneth Lindsay on 27 February 2014
02 Oct 2014 TM01 Termination of appointment of Walter Joseph Johnston as a director on 30 July 2014
29 Sep 2014 AA Total exemption full accounts made up to 31 January 2014