- Company Overview for ADOPT NI (NI050259)
- Filing history for ADOPT NI (NI050259)
- People for ADOPT NI (NI050259)
- More for ADOPT NI (NI050259)
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) |
---|---|---|---|
01 Dec 2016 | AP01 | Appointment of Mr Anthony William Kelly as a director on 1 December 2016 | |
28 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Jun 2016 | AP01 |
Appointment of Ms Lesley Delaney as a director on 16 June 2016
|
|
13 Apr 2016 | AR01 | Annual return made up to 5 April 2016 no member list | |
14 Jan 2016 | TM01 | Termination of appointment of Danny Galvin as a director on 3 December 2015 | |
04 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Samuel Anthony Mcclelland as a director on 17 June 2015 | |
13 Apr 2015 | AR01 | Annual return made up to 5 April 2015 no member list | |
13 Apr 2015 | TM01 | Termination of appointment of Margaret Susan Cunningham as a director on 31 March 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from Ground Floor, Unit 2 11 Heron Road Belfast BT3 9LE Northern Ireland to Ground Floor, Unit 2 18 Heron Road Belfast BT3 9LE on 13 April 2015 | |
08 Jan 2015 | AP01 | Appointment of Ms Eilis Manning as a director on 31 July 2014 | |
08 Jan 2015 | AP01 | Appointment of Mr Timothy Duncan Leith Robson as a director on 31 July 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from Imperial Buildings High Street Belfast BT1 2BE to Ground Floor, Unit 2 11 Heron Road Belfast BT3 9LE on 8 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Sally Mccorkell as a director on 8 October 2014 | |
01 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 | Annual return made up to 5 April 2014 no member list | |
07 Apr 2014 | TM02 | Termination of appointment of Kathleen Cushnahan as a secretary | |
24 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Aug 2013 | TM01 | Termination of appointment of Laura Coleman as a director | |
31 Jul 2013 | AD01 | Registered office address changed from C/O Kate Cushnahan Adopt Ni Imperial Buildings 72 High Street Belfast County Antrim BT1 2BE United Kingdom on 31 July 2013 | |
31 Jul 2013 | AP03 | Appointment of Mr Trevor Alan Lyttle as a secretary | |
24 Jun 2013 | AR01 | Annual return made up to 5 April 2013 no member list | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 5 April 2012 no member list | |
08 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 |