- Company Overview for FOLK TOWN CIC (NI072779)
- Filing history for FOLK TOWN CIC (NI072779)
- People for FOLK TOWN CIC (NI072779)
- More for FOLK TOWN CIC (NI072779)
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 Oct 2019 | TM01 | Termination of appointment of Brian Mcmullan as a director on 1 October 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
03 Jun 2017 | AD01 | Registered office address changed from 48 King Street Belfast Antrim BT1 6AD to 42 Riverdale Park South Riverdale Park South Belfast BT11 9DD on 3 June 2017 | |
03 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
30 Jun 2016 | AR01 | Annual return made up to 29 May 2016 no member list | |
29 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Stephen Bradley as a director on 26 November 2015 | |
05 Jun 2015 | AR01 | Annual return made up to 29 May 2015 no member list | |
10 Apr 2015 | CH01 | Director's details changed for Joseph Fox on 1 March 2015 | |
10 Apr 2015 | CH01 | Director's details changed for Ms Sophie Rasmussen on 1 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Bob Mccoubrey as a director on 31 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Brian Mcmullan as a director on 31 March 2015 | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 | Annual return made up to 29 May 2014 no member list | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 29 May 2013 no member list | |
25 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 29 May 2012 no member list | |
08 Jun 2012 | CH01 | Director's details changed for Ms Sophie Rasmussen on 25 January 2012 | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
07 Dec 2011 | AP01 | Appointment of Bob Mccoubrey as a director |