CAMPAIGNERS YOUTH AND CHILDREN'S MINISTRY (NI) TRUST
Company number NI063050
- Company Overview for CAMPAIGNERS YOUTH AND CHILDREN'S MINISTRY (NI) TRUST (NI063050)
- Filing history for CAMPAIGNERS YOUTH AND CHILDREN'S MINISTRY (NI) TRUST (NI063050)
- People for CAMPAIGNERS YOUTH AND CHILDREN'S MINISTRY (NI) TRUST (NI063050)
- More for CAMPAIGNERS YOUTH AND CHILDREN'S MINISTRY (NI) TRUST (NI063050)
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) |
---|---|---|---|
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
08 Feb 2023 | CH01 | Director's details changed for Pastor Paul John Dunn on 1 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of James Mark Stone as a director on 31 January 2023 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jul 2021 | TM01 | Termination of appointment of Stuart Alexander Morrow as a director on 28 June 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jun 2020 | AP01 | Appointment of Pastor Paul John Dunn as a director on 1 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Colin Desmond Buick as a director on 26 May 2020 | |
16 Mar 2020 | AD02 | Register inspection address has been changed from 56 Casaeldona Rise Belfast BT6 9RA Northern Ireland to 54 Ballykennedy Road Gracehill Ballymena BT42 2NP | |
16 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
27 Sep 2019 | AD01 | Registered office address changed from 54 Ballykennedy Road Gracehill Ballymena BT42 2NP Northern Ireland to 54 Ballykennedy Road Gracehill Ballymena BT42 2NP on 27 September 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
13 Feb 2019 | AD01 | Registered office address changed from 56 Casaeldona Rise Belfast BT6 9RA Northern Ireland to 54 Ballykennedy Road Gracehill Ballymena BT42 2NP on 13 February 2019 | |
13 Nov 2018 | AP03 | Appointment of Mrs Margaret Rose Kerr as a secretary on 24 September 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Sheila Elizabeth Johnson as a director on 13 November 2018 | |
13 Nov 2018 | TM02 | Termination of appointment of Margaret Ann Mccormick as a secretary on 21 September 2018 | |
13 Nov 2018 | PSC04 | Change of details for Mrs Margaret Ann Mccormick as a person with significant control on 24 September 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |