KILLESHER COMMUNITY DEVELOPMENT ASSOCIATION
Company number NI034301
- Company Overview for KILLESHER COMMUNITY DEVELOPMENT ASSOCIATION (NI034301)
- Filing history for KILLESHER COMMUNITY DEVELOPMENT ASSOCIATION (NI034301)
- People for KILLESHER COMMUNITY DEVELOPMENT ASSOCIATION (NI034301)
- Charges for KILLESHER COMMUNITY DEVELOPMENT ASSOCIATION (NI034301)
- More for KILLESHER COMMUNITY DEVELOPMENT ASSOCIATION (NI034301)
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 Sep 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
28 Jul 2013 | AD01 | Registered office address changed from Larganess Centre Tully Florencecourt, Enniskillen Co Fermanagh BT92 1AA on 28 July 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 4 June 2013 no member list | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | TM01 | Termination of appointment of Brian Mcteggart as a director | |
14 Aug 2012 | AR01 | Annual return made up to 4 June 2012 no member list | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 4 June 2011 no member list | |
14 Jul 2011 | CH01 | Director's details changed for Thomas Desmond Reid on 5 July 2011 | |
11 Jul 2011 | TM01 | Termination of appointment of John Mcnulty as a director | |
11 Jul 2011 | TM01 | Termination of appointment of John Mcgovern as a director | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Sep 2010 | AR01 | Annual return made up to 4 June 2010 no member list | |
08 Sep 2010 | CH01 | Director's details changed for Robert Thompson on 4 June 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Muriel Florence Scott on 4 June 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Brian Gerard Mcteggart on 4 June 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Thomas Desmond Reid on 4 June 2010 | |
08 Sep 2010 | CH01 | Director's details changed for John James Mcnulty on 4 June 2010 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Jul 2009 | 371S(NI) | 04/06/09 annual return shuttle | |
12 Nov 2008 | AC(NI) | 31/12/07 annual accts | |
23 Jun 2008 | 371S(NI) | 04/06/08 annual return shuttle | |
21 Nov 2007 | AC(NI) | 31/12/06 annual accts | |
15 Jun 2007 | 371S(NI) | 04/06/07 annual return shuttle | |
25 Oct 2006 | AC(NI) | 31/12/05 annual accts |