- Company Overview for CAVE HILL CONSERVATION CAMPAIGN (NI070176)
- Filing history for CAVE HILL CONSERVATION CAMPAIGN (NI070176)
- People for CAVE HILL CONSERVATION CAMPAIGN (NI070176)
- More for CAVE HILL CONSERVATION CAMPAIGN (NI070176)
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) |
---|---|---|---|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 12 August 2012 no member list | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 12 August 2011 no member list | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Mar 2011 | AP01 | Appointment of Mr John Christopher Gray as a director | |
09 Mar 2011 | TM01 | Termination of appointment of Peter Mccloskey as a director | |
09 Nov 2010 | AR01 | Annual return made up to 12 August 2010 no member list | |
09 Nov 2010 | CH01 | Director's details changed for Sheila Jane Johnston on 12 August 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Peter Mccloskey on 12 August 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Mary Geraldine Birch on 12 August 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Edward Mccamley on 12 August 2010 | |
09 Nov 2010 | CH03 | Secretary's details changed for Cormac Eoin Hamill on 12 August 2010 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Sep 2009 | AC(NI) | 31/12/08 annual accts | |
23 Sep 2009 | 371S(NI) | 12/08/09 annual return shuttle | |
23 Oct 2008 | 233(NI) | Change of ARD | |
12 Aug 2008 | NEWINC | Incorporation |