PARTICIPATION & PRACTICE OF RIGHTS PROJECT LTD
Company number NI062880
- Company Overview for PARTICIPATION & PRACTICE OF RIGHTS PROJECT LTD (NI062880)
- Filing history for PARTICIPATION & PRACTICE OF RIGHTS PROJECT LTD (NI062880)
- People for PARTICIPATION & PRACTICE OF RIGHTS PROJECT LTD (NI062880)
- More for PARTICIPATION & PRACTICE OF RIGHTS PROJECT LTD (NI062880)
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
|
|
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 |