Advanced company searchLink opens in new window

ADOPT NI

Company number NI050259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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