BELFAST METROPOLITAN COLLEGE TRUST
Company number NI061218
- Company Overview for BELFAST METROPOLITAN COLLEGE TRUST (NI061218)
- Filing history for BELFAST METROPOLITAN COLLEGE TRUST (NI061218)
- People for BELFAST METROPOLITAN COLLEGE TRUST (NI061218)
- More for BELFAST METROPOLITAN COLLEGE TRUST (NI061218)
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) |
---|---|---|---|
26 Jun 2024 | AA01 | Current accounting period shortened from 31 July 2024 to 30 June 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
26 Feb 2024 | TM01 | Termination of appointment of Brian Richard Wilson as a director on 31 July 2023 | |
26 Feb 2024 | TM01 | Termination of appointment of Kathryn Anne Burns as a director on 31 July 2023 | |
08 Dec 2023 | AA | Full accounts made up to 31 July 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
09 Mar 2023 | AA | Full accounts made up to 31 July 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
18 Feb 2022 | AA | Full accounts made up to 31 July 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
11 Feb 2021 | AA | Full accounts made up to 31 July 2020 | |
27 Jan 2021 | PSC07 | Cessation of Marie Therese Mcgivern as a person with significant control on 1 April 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
06 Mar 2020 | AP03 | Appointment of Mr Gerry Crossan as a secretary on 1 April 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from 125-153 Millfield Belfast BT1 1HS to 7 Belfast Metropolitan College Titanic Quarter Campus Belfast County Down BT3 9DT on 6 March 2020 | |
24 Feb 2020 | AA | Full accounts made up to 31 July 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
25 Jan 2019 | TM01 | Termination of appointment of Frank Edward Bryan as a director on 14 January 2019 | |
15 Jan 2019 | TM02 | Termination of appointment of John Christopher Mcandrew as a secretary on 31 December 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Philip Cassidy as a director on 9 December 2018 | |
14 Jan 2019 | AA | Full accounts made up to 31 July 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
08 Dec 2017 | AA | Full accounts made up to 31 July 2017 | |
24 May 2017 | AA | Full accounts made up to 31 July 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates |