EDMUND RICE SCHOOLS TRUST (NORTHERN IRELAND) LIMITED
Company number NI070888
- Company Overview for EDMUND RICE SCHOOLS TRUST (NORTHERN IRELAND) LIMITED (NI070888)
- Filing history for EDMUND RICE SCHOOLS TRUST (NORTHERN IRELAND) LIMITED (NI070888)
- People for EDMUND RICE SCHOOLS TRUST (NORTHERN IRELAND) LIMITED (NI070888)
- More for EDMUND RICE SCHOOLS TRUST (NORTHERN IRELAND) LIMITED (NI070888)
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) |
---|---|---|---|
02 Sep 2019 | TM01 | Termination of appointment of Mary Margaret Cooper as a director on 28 August 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Mr John Patrick Cooley on 31 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Dermot Henry Joseph Mcgovern as a director on 1 February 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
28 Jan 2018 | AP01 | Appointment of Mrs Mary Margaret Cooper as a director on 15 January 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
29 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Patrick Martin Crawley as a director on 28 June 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Jun 2016 | AP01 | Appointment of Mrs Mary Diane Russell as a director on 1 May 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Oct 2015 | AR01 | Annual return made up to 28 October 2015 no member list | |
10 Jul 2015 | AP01 | Appointment of Mr Patrick Martin Crawley as a director on 1 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr John Patrick Cooley as a director on 1 July 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Paul Cooper as a director on 1 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Edward Mcardle as a director on 1 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Muredach (Dr) Dynan as a director on 1 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Geraldine Mclaverty as a director on 1 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Gerry Scannell as a director on 1 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Denis (Br) Gleeson as a director on 1 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Jim Sheerin as a director on 1 March 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Oct 2014 | AR01 | Annual return made up to 28 October 2014 no member list |