IRISH GROUSE CONSERVATION TRUST - THE
Company number NI061855
- Company Overview for IRISH GROUSE CONSERVATION TRUST - THE (NI061855)
- Filing history for IRISH GROUSE CONSERVATION TRUST - THE (NI061855)
- People for IRISH GROUSE CONSERVATION TRUST - THE (NI061855)
- More for IRISH GROUSE CONSERVATION TRUST - THE (NI061855)
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) |
---|---|---|---|
18 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | AP01 | Appointment of Mr John Edward Cunningham as a director on 3 June 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Brian Arnold Shaw as a director on 3 June 2016 | |
20 Nov 2015 | AR01 | Annual return made up to 20 November 2015 no member list | |
20 Nov 2015 | AP01 | Appointment of Mr John Mcdowell as a director on 26 October 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Nov 2014 | AR01 | Annual return made up to 20 November 2014 no member list | |
21 Nov 2014 | CH03 | Secretary's details changed for Arlene Knox on 6 November 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AP01 | Appointment of Mr David William Mccorkell as a director | |
09 Dec 2013 | AR01 | Annual return made up to 20 November 2013 no member list | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 20 November 2012 no member list | |
21 Dec 2011 | AR01 | Annual return made up to 20 November 2011 no member list | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | TM01 | Termination of appointment of Frederick Day as a director | |
21 Jan 2011 | AD01 | Registered office address changed from 2 Castle Lane Glenarm Ballymena Co Antrim BT44 0BQ on 21 January 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 20 November 2010 no member list | |
11 Jan 2011 | AP03 | Appointment of Arlene Knox as a secretary | |
11 Jan 2011 | TM02 | Termination of appointment of Kerry Inglis as a secretary | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | TM01 | Termination of appointment of William Mcbarnet as a director |