- Company Overview for HEALING THROUGH REMEMBERING (NI048343)
- Filing history for HEALING THROUGH REMEMBERING (NI048343)
- People for HEALING THROUGH REMEMBERING (NI048343)
- More for HEALING THROUGH REMEMBERING (NI048343)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Hedley Stephen Paul Abernethy on 26 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from Suite 2.06, Custom House Custom House Square Belfast BT1 3ET Northern Ireland to Suite 2.06, Custom House Custom House Square Belfast BT1 3ET on 27 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from C/O Uhy Hacker Young Fitch Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG Northern Ireland to Suite 2.06, Custom House Custom House Square Belfast BT1 3ET on 27 March 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
24 Oct 2023 | CH01 | Director's details changed for Mr Hedley Stephen Paul Abernathy on 14 December 2022 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | AP01 | Appointment of Mr Hedley Stephen Paul Abernathy as a director on 14 December 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 83 83 University Street Belfast BT7 1HP Northern Ireland to C/O Uhy Hacker Young Fitch Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG on 1 November 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
28 Oct 2020 | AD01 | Registered office address changed from Bryson House 28 Bedford Street Belfast BT2 7FE Northern Ireland to 83 83 University Street Belfast BT7 1HP on 28 October 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Aug 2020 | TM01 | Termination of appointment of Hedley Stephen Paul Abernethy as a director on 20 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
24 Oct 2019 | CH01 | Director's details changed for Dawn Purvis on 10 October 2019 | |
15 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |