- Company Overview for NORTH ATLANTIC SALMON FUND (NI) (NI042580)
- Filing history for NORTH ATLANTIC SALMON FUND (NI) (NI042580)
- People for NORTH ATLANTIC SALMON FUND (NI) (NI042580)
- More for NORTH ATLANTIC SALMON FUND (NI) (NI042580)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Oct 2024 | CH01 | Director's details changed for Mr Gary William Houston on 9 October 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
01 Mar 2022 | CH01 | Director's details changed for Samuel John Mc Bride on 1 March 2021 | |
01 Mar 2022 | CH01 | Director's details changed for Madeline Kelly on 1 March 2021 | |
01 Mar 2022 | CH01 | Director's details changed for Robert James Haughey on 1 March 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | CH01 | Director's details changed for Robert James Haughey on 11 March 2021 | |
30 Apr 2021 | CH01 | Director's details changed for Madeline Kelly on 11 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2021 | TM01 | Termination of appointment of James Watts as a director on 20 March 2021 | |
25 Mar 2021 | AP01 | Appointment of Mr Gary Houston as a director on 20 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
05 Mar 2021 | CH03 | Secretary's details changed for Paul Moore Johnston on 5 October 2020 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Robert Francis Marshall on 5 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from C/O J R Mckee & Co 32 Hillsborough Road Lisburn Co Antrim BT28 1AQ to Garvey Studios 14 Longstone Street Lisburn Co. Antrim BT28 1TP on 15 October 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates |