- Company Overview for DUNGANNON REGENERATION PARTNERSHIP LIMITED (NI043058)
- Filing history for DUNGANNON REGENERATION PARTNERSHIP LIMITED (NI043058)
- People for DUNGANNON REGENERATION PARTNERSHIP LIMITED (NI043058)
- More for DUNGANNON REGENERATION PARTNERSHIP LIMITED (NI043058)
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) |
---|---|---|---|
07 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 | Annual return made up to 25 April 2016 no member list | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | AR01 | Annual return made up to 25 April 2015 no member list | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 | Annual return made up to 25 April 2014 no member list | |
12 May 2014 | TM01 | Termination of appointment of Maurice George Morrow as a director on 3 December 2013 | |
12 May 2014 | TM01 | Termination of appointment of John Laurence Mclarnon as a director on 5 November 2013 | |
12 May 2014 | AD01 | Registered office address changed from C/O Council Offices 24 24 Northland Row Dungannon County Tyrone BT71 6AP Northern Ireland on 12 May 2014 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AD01 | Registered office address changed from Council Offices 15 Circular Road Dungannon Tyrone BT71 6DT on 29 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 25 April 2013 no member list | |
28 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of Vincent Edmund Currie as a director on 18 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 25 April 2012 no member list | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 25 April 2011 no member list | |
03 May 2011 | CH01 | Director's details changed for John Laurence Mclarnon on 3 May 2011 | |
03 May 2011 | CH01 | Director's details changed for Thomas Stewart on 3 May 2011 | |
03 May 2011 | CH01 | Director's details changed for Barry Monteith on 3 May 2011 | |
03 May 2011 | CH01 | Director's details changed for Niall Martin Maneely on 3 May 2011 | |
03 May 2011 | CH01 | Director's details changed for Gilbert Henry Greenaway on 3 May 2011 | |
10 Nov 2010 | AP01 | Appointment of Brian Macauley as a director |