IRISH CENTRAL BORDER AREA NETWORK LIMITED
Company number NI040472
- Company Overview for IRISH CENTRAL BORDER AREA NETWORK LIMITED (NI040472)
- Filing history for IRISH CENTRAL BORDER AREA NETWORK LIMITED (NI040472)
- People for IRISH CENTRAL BORDER AREA NETWORK LIMITED (NI040472)
- More for IRISH CENTRAL BORDER AREA NETWORK LIMITED (NI040472)
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) |
---|---|---|---|
27 Jun 2019 | TM01 | Termination of appointment of Mealla Campbell as a director on 3 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Adam Gannon as a director on 3 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Rosemarie Shields as a director on 3 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Brian Mccaffrey as a director on 3 June 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
13 Feb 2019 | AP01 | Appointment of Mr Dara Mulvey as a director on 1 October 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Paul Taylor as a director on 1 October 2018 | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | AP01 | Appointment of Councillor Séamus Coyle as a director on 4 July 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Brian Mccaffrey as a director on 15 June 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Robbie Gallagher as a director on 4 July 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Frankie Jerome Donnelly as a director on 15 June 2016 | |
22 Apr 2016 | AR01 | Annual return made up to 27 March 2016 no member list | |
16 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
26 Nov 2015 | AP03 | Appointment of Mr. Shane Campbell as a secretary on 1 October 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from , New Hope Centre, 2 Erne Road, Enniskillen, BT74 6NN to Units 4-6 Enniskillen Business Centre 21 Lackaghboy Road Enniskillen County Fermanagh BT74 4RL on 26 November 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Lynda Mary Monteith as a secretary on 30 September 2015 | |
23 Sep 2015 | MA | Memorandum and Articles of Association | |
23 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2015 | AP01 | Appointment of Mr. Michael Clarke as a director on 3 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr. Paddy O'rourke as a director on 3 July 2015 |