Advanced company searchLink opens in new window

PARTICIPATION & PRACTICE OF RIGHTS PROJECT LTD

Company number NI062880

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)
15 Aug 2019 PSC04 Change of details for Ms Maggie Ann Beirne as a person with significant control on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Ms Maggie Ann Beirne on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Miss Aideen Gilmore on 19 July 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
07 May 2019 TM01 Termination of appointment of Kevin Patrick Doherty as a director on 15 March 2019
19 Dec 2018 AA Accounts for a small company made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
24 May 2018 PSC01 Notification of Maggie Ann Beirne as a person with significant control on 15 May 2018
24 May 2018 TM01 Termination of appointment of Mary Elizabeth Enright as a director on 15 May 2018
24 May 2018 PSC07 Cessation of Mary Enright as a person with significant control on 15 May 2018
24 May 2018 AP01 Appointment of Ms Maggie Ann Beirne as a director on 15 May 2018
22 Nov 2017 AA Accounts for a small company made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
02 May 2017 TM01 Termination of appointment of Marissa Louise Mcmahon as a director on 30 September 2016
14 Oct 2016 AA Full accounts made up to 31 March 2016
19 Jul 2016 TM01 Termination of appointment of James Evan Bates as a director on 24 June 2016
14 Jun 2016 AR01 Annual return made up to 23 April 2016 no member list
14 Jun 2016 AP01 Appointment of Mr Thomas Mahaffy as a director on 2 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2024.
14 Jun 2016 CH01 Director's details changed for Miss Aideen Gilmore on 2 December 2015
14 Mar 2016 AP01 Appointment of Miss Marissa Louise Mcmahon as a director on 11 March 2016
03 Mar 2016 TM01 Termination of appointment of Angela Maria Mcmanus as a director on 2 December 2015
09 Dec 2015 AD01 Registered office address changed from 133 Royal Avenue 2nd Floor Belfast BT1 1FG to Community House Citylink Business Park 6a Albert Street Belfast BT12 4HQ on 9 December 2015
08 Dec 2015 AA Full accounts made up to 31 March 2015
15 Jun 2015 CH01 Director's details changed for Ms Angela Maria Mcmanus on 15 June 2015
05 May 2015 AR01 Annual return made up to 23 April 2015 no member list