- Company Overview for FOOTPRINTS WOMENS CENTRE (NI036140)
- Filing history for FOOTPRINTS WOMENS CENTRE (NI036140)
- People for FOOTPRINTS WOMENS CENTRE (NI036140)
- Charges for FOOTPRINTS WOMENS CENTRE (NI036140)
- More for FOOTPRINTS WOMENS CENTRE (NI036140)
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) |
---|---|---|---|
30 May 2014 | AR01 | Annual return made up to 10 May 2014 no member list | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | AP01 | Appointment of Miss Grainne Boyle as a director on 28 November 2013 | |
08 Apr 2014 | AP01 | Appointment of Mrs Fiona O'connell as a director on 28 November 2013 | |
26 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 10 May 2013 no member list | |
23 Apr 2013 | TM01 | Termination of appointment of Bernadette Mcconnell as a director on 10 October 2012 | |
06 Jul 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 10 May 2012 no member list | |
06 Jun 2012 | TM01 | Termination of appointment of Patricia Ann Marie Firth as a director on 31 March 2012 | |
30 May 2012 | TM02 | Termination of appointment of Patricia Ann Marie Firth as a secretary on 31 March 2012 | |
06 Jan 2012 | AP01 | Appointment of Ms Marie Claire Ferris as a director on 14 December 2011 | |
06 Jan 2012 | AP01 | Appointment of Mrs Sinead Glymond as a director on 14 December 2011 | |
02 Aug 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 10 May 2011 no member list | |
31 May 2011 | CH01 | Director's details changed for Mary Mcneill on 31 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Bernadette Donaghy on 31 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Bernadette Mcconnell on 31 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Bernadette Devlin on 31 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Ms Ursula Mary Carberry on 31 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Miss Margaret Mary Boyle on 31 May 2011 | |
10 May 2011 | TM01 | Termination of appointment of Joy Poots as a director | |
05 Aug 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 10 May 2010 |