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) |
---|---|---|---|
09 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
09 Mar 2018 | CH01 | Director's details changed for Mr Graeme Hugh Mckillen on 10 January 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Kyle David Irwin as a director on 31 August 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of John Luke Kimber as a director on 31 December 2017 | |
09 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
06 Mar 2017 | AD02 | Register inspection address has been changed from 15 Rathlin Drive Ballymena Antrim BT43 6NH Northern Ireland to 56 Casaeldona Rise Belfast BT6 9RA | |
06 Mar 2017 | AD04 | Register(s) moved to registered office address 56 Casaeldona Rise Belfast BT6 9RA | |
31 Jan 2017 | AP01 | Appointment of Rev Stuart Alexander Morrow as a director on 27 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Rev James Mark Stone as a director on 27 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mrs Sheila Elizabeth Johnson as a director on 27 January 2017 | |
05 Jul 2016 | AP01 | Appointment of Mr Graeme Hugh Mckillen as a director on 5 July 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | AP03 | Appointment of Mrs Margaret Ann Mccormick as a secretary on 1 April 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Robert James Carson as a secretary on 31 March 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 15 Rathlin Drive Ballymena Antrim BT43 6NH to 56 Casaeldona Rise Belfast BT6 9RA on 7 April 2016 | |
16 Feb 2016 | AR01 | Annual return made up to 8 February 2016 no member list | |
16 Feb 2016 | TM01 | Termination of appointment of Stephen Hilliard as a director on 1 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Mark Thomas Massey as a director on 1 February 2016 | |
01 Sep 2015 | AP01 | Appointment of Pastor John Luke Kimber as a director on 1 September 2015 | |
01 Sep 2015 | AP01 | Appointment of Reverend Mark Mcclurg as a director on 1 September 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Mark Thomas Massey on 20 January 2015 | |
09 Feb 2015 | AR01 | Annual return made up to 8 February 2015 no member list | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |