Advanced company searchLink opens in new window

CLARAWOOD COMMUNITY ASSOCIATION

Company number NI055921

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)
21 Dec 2016 AP01 Appointment of Mr William Thomas Chambers as a director on 8 December 2016
25 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
22 Dec 2015 AP01 Appointment of Mr William John Pinkerton as a director on 9 December 2015
21 Dec 2015 TM01 Termination of appointment of Margaret Angela Munn as a director on 9 December 2015
15 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2015 AR01 Annual return made up to 19 July 2015 no member list
02 Jun 2015 MA Memorandum and Articles of Association
27 Mar 2015 TM01 Termination of appointment of Joseph Robert Turner as a director on 4 March 2015
09 Mar 2015 AP01 Appointment of Mr Leigh David Gould as a director on 18 February 2015
08 Mar 2015 AP03 Appointment of Mr Leigh David Gould as a secretary on 18 February 2015
29 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
15 Aug 2014 AR01 Annual return made up to 19 July 2014 no member list
27 Jun 2014 TM01 Termination of appointment of Samuel Lamont as a director
27 Jun 2014 TM01 Termination of appointment of Scott Vance as a director
27 Jun 2014 AP01 Appointment of Mr Joseph Robert Turner as a director
25 Jun 2014 TM01 Termination of appointment of Gilbert Graham as a director
25 Jun 2014 TM01 Termination of appointment of Lucinda Vance as a director
25 Jun 2014 TM02 Termination of appointment of Scott Vance as a secretary
20 Jun 2014 TM01 Termination of appointment of Joanne Mcmaster as a director
13 Jun 2014 AD01 Registered office address changed from 14-16 Knockwood Park Belfast BT5 6GA Northern Ireland on 13 June 2014
12 Jun 2014 CH03 Secretary's details changed for Mr Scott Norman Vance on 12 May 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Aug 2013 AR01 Annual return made up to 19 July 2013 no member list