METHODIST PUBLISHING COMPANY LIMITED
Company number NI073886
- Company Overview for METHODIST PUBLISHING COMPANY LIMITED (NI073886)
- Filing history for METHODIST PUBLISHING COMPANY LIMITED (NI073886)
- People for METHODIST PUBLISHING COMPANY LIMITED (NI073886)
- More for METHODIST PUBLISHING COMPANY LIMITED (NI073886)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Dec 2024 | CH01 | Director's details changed for Rev Dr Peter Crossley Mercer on 1 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mrs Gillian Mcdade-Hastings on 1 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mr James Mcclure on 1 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mr Duncan George Black on 1 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Dr David Lindsay Easson on 1 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mr Nigel John Ewing on 1 December 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from 39 Glenside Park Glenside Park Lisburn BT27 5LG Northern Ireland to 39 Glenside Park Lisburn County Antrim BT27 5LG on 11 December 2024 | |
11 Dec 2024 | PSC04 | Change of details for Mr Duncan George Black as a person with significant control on 1 December 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
04 Mar 2024 | TM01 | Termination of appointment of Paula Nicole Lough as a director on 1 January 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Laura Mary Kerr as a director on 1 January 2024 | |
06 Oct 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Apr 2022 | AP01 | Appointment of Mr James Mcclure as a director on 5 April 2022 | |
06 Dec 2021 | AP01 | Appointment of Miss Paula Nicole Lough as a director on 1 December 2021 | |
28 Oct 2021 | PSC01 | Notification of Duncan George Black as a person with significant control on 1 October 2021 | |
16 Oct 2021 | PSC07 | Cessation of John Harold Baird as a person with significant control on 16 October 2021 | |
16 Oct 2021 | TM01 | Termination of appointment of John Harold Baird as a director on 30 September 2021 | |
16 Oct 2021 | TM01 | Termination of appointment of Amy Lauren Anderson as a director on 30 September 2021 | |
16 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
25 Aug 2021 | AD01 | Registered office address changed from 16 Adlon Crescent Lisburn Antrim BT28 2EG to 39 Glenside Park Glenside Park Lisburn BT27 5LG on 25 August 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of Marlene Joan Baird as a director on 1 June 2021 |