SPRINGVALE EDUCATIONAL VILLAGE LIMITED
Company number NI038964
- Company Overview for SPRINGVALE EDUCATIONAL VILLAGE LIMITED (NI038964)
- Filing history for SPRINGVALE EDUCATIONAL VILLAGE LIMITED (NI038964)
- People for SPRINGVALE EDUCATIONAL VILLAGE LIMITED (NI038964)
- Charges for SPRINGVALE EDUCATIONAL VILLAGE LIMITED (NI038964)
- More for SPRINGVALE EDUCATIONAL VILLAGE LIMITED (NI038964)
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) |
---|---|---|---|
10 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
08 Dec 2017 | AA | Accounts for a small company made up to 31 July 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
31 Jul 2017 | AP01 | Appointment of Mr Sam Snodden as a director on 11 April 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of David James Taylor as a director on 11 April 2017 | |
19 Dec 2016 | AA | Full accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
03 Jun 2016 | AP03 | Appointment of Mr John Christopher Mcandrew as a secretary on 2 May 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of William Tyrone Welsh as a secretary on 31 March 2016 | |
26 Nov 2015 | AA | Full accounts made up to 31 July 2015 | |
24 Jul 2015 | AR01 | Annual return made up to 18 July 2015 no member list | |
10 Mar 2015 | AP01 | Appointment of Mrs Wendy Siobhan Gillies as a director on 1 February 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Richard O'rawe as a director on 1 February 2015 | |
17 Nov 2014 | AA | Full accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 | Annual return made up to 18 July 2014 no member list | |
11 Dec 2013 | AA | Full accounts made up to 31 July 2013 | |
07 Oct 2013 | AR01 | Annual return made up to 18 July 2013 no member list | |
07 Oct 2013 | AD01 | Registered office address changed from C/O the Secretary Gerry Moag Building Building 1, Level 4, Room 4 125-153 Millfield Belfast County Antrim BT1 1HS Northern Ireland on 7 October 2013 | |
10 Dec 2012 | AA | Full accounts made up to 31 July 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from 125-153 Millfield Belfast BT1 1HS on 8 August 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 18 July 2012 no member list | |
07 Aug 2012 | CH01 | Director's details changed for Ms Marie-Therese - Therese Mcgivern on 7 August 2012 | |
07 Aug 2012 | CH03 | Secretary's details changed for William Tyrone Welsh on 7 August 2012 | |
19 Dec 2011 | AP03 | Appointment of William Tyrone Welsh as a secretary | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|