- Company Overview for CAMPHILL COMMUNITY HOLYWOOD (NI031054)
- Filing history for CAMPHILL COMMUNITY HOLYWOOD (NI031054)
- People for CAMPHILL COMMUNITY HOLYWOOD (NI031054)
- More for CAMPHILL COMMUNITY HOLYWOOD (NI031054)
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 |