Advanced company searchLink opens in new window

FOLK TOWN CIC

Company number NI072779

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)
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