Advanced company searchLink opens in new window

VOLUNTEER NOW

Company number NI602399

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)
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
15 Dec 2017 AP01 Appointment of Mr Philip Nathan Campbell as a director on 12 December 2017
15 Dec 2017 AP01 Appointment of Ms Marie Wright as a director on 12 December 2017
15 Dec 2017 AP01 Appointment of Mr Seamus Henry Mccorry as a director on 12 December 2017
13 Nov 2017 AP01 Appointment of Mrs Lucia Taylor as a director on 31 October 2017
10 Nov 2017 AA Accounts for a small company made up to 31 March 2017
30 Oct 2017 TM01 Termination of appointment of John Lowry as a director on 17 October 2017
12 Sep 2017 TM01 Termination of appointment of Jayne Thompson as a director on 22 August 2017
12 Sep 2017 TM02 Termination of appointment of Wendy Osborne as a secretary on 11 August 2017
21 Aug 2017 AP03 Appointment of Mrs Denise Hayward as a secretary on 14 August 2017
30 May 2017 AP01 Appointment of Dr Nick Acheson as a director on 16 May 2017
20 Mar 2017 TM01 Termination of appointment of Catherine Mccay as a director on 8 March 2017
20 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
25 Aug 2016 AA Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed pages containing unnecessary material in the annual accounts were administratively removed on 23/02/2017
21 Jul 2016 TM01 Termination of appointment of Wilma Olive Neilly as a director on 19 July 2016
21 Jul 2016 TM01 Termination of appointment of Jayne Mcstay as a director on 19 July 2016
08 Jul 2016 TM01 Termination of appointment of Aidan Coen as a director on 8 July 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 no member list
08 Mar 2016 CH03 Secretary's details changed for Wendy Osborne on 27 July 2015
08 Mar 2016 CH03 Secretary's details changed for Wendy Osborne on 27 July 2015
09 Feb 2016 TM01 Termination of appointment of Martin Busch as a director on 8 December 2015
08 Dec 2015 AP01 Appointment of Mrs Catherine Mccay as a director on 17 November 2015
25 Sep 2015 AA Full accounts made up to 31 March 2015
27 Jul 2015 TM01 Termination of appointment of Joanna Baskin as a director on 4 July 2015
27 Jul 2015 AD01 Registered office address changed from 129 Ormeau Road Belfast Antrim BT7 1SH to Volunteer Now 34 Shaftesbury Square Belfast BT2 7DB on 27 July 2015