Advanced company searchLink opens in new window

NATIONAL MUSEUMS NORTHERN IRELAND ENTERPRISES LIMITED

Company number NI070624

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)
12 Mar 2018 PSC06 Change of details for National Museums and Galleries of Northern Ireland as a person with significant control on 12 March 2018
12 Mar 2018 PSC07 Cessation of Alice Catherine Bailie as a person with significant control on 12 March 2018
07 Mar 2018 AP01 Appointment of Ms Kathryn Mary Thomson as a director on 7 March 2018
07 Mar 2018 TM01 Termination of appointment of Alice Catherine Bailie as a director on 7 March 2018
07 Mar 2018 TM02 Termination of appointment of Goodbody Secretarial Northern Ireland Limited as a secretary on 7 March 2018
07 Mar 2018 AP01 Appointment of Mr Miceal Mccoy as a director on 7 March 2018
20 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
20 Oct 2017 PSC03 Notification of National Museums and Galleries of Northern Ireland as a person with significant control on 24 July 2017
24 Jul 2017 PSC07 Cessation of Emma Kate Keith as a person with significant control on 24 July 2017
24 Jul 2017 TM01 Termination of appointment of Emma Kate Keith as a director on 24 July 2017
05 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
27 Jun 2017 AD01 Registered office address changed from 6th Floor 42-46 Fountain Street Belfast BT1 5EF to 50 Bedford Street Belfast BT2 7FW on 27 June 2017
28 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
10 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
08 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
01 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of financial statements 19/06/2015
03 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
  • ANNOTATION Clarification this document replaces the AR01 registered on 13/10/2014 as it was not properly delivered
13 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
  • ANNOTATION Clarification a replacement AR01 was registered on 03/11/2014
18 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
13 Nov 2013 AR01 Annual return made up to 26 September 2013
Statement of capital on 2013-11-13
  • GBP 2
12 Nov 2013 CH01 Director's details changed for Emma Kate Cooper on 11 November 2013
20 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
11 Oct 2012 CH04 Secretary's details changed for Ireland Limited Goodbody Secretarial Northern on 1 September 2012