THE RESURGAM COMMUNITY DEVELOPMENT TRUST LIMITED
Company number NI605696
- Company Overview for THE RESURGAM COMMUNITY DEVELOPMENT TRUST LIMITED (NI605696)
- Filing history for THE RESURGAM COMMUNITY DEVELOPMENT TRUST LIMITED (NI605696)
- People for THE RESURGAM COMMUNITY DEVELOPMENT TRUST LIMITED (NI605696)
- Charges for THE RESURGAM COMMUNITY DEVELOPMENT TRUST LIMITED (NI605696)
- More for THE RESURGAM COMMUNITY DEVELOPMENT TRUST LIMITED (NI605696)
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) |
---|---|---|---|
23 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
10 Jan 2019 | AP01 | Appointment of Mr Matthew English as a director on 7 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Mis Brooke Moorehead as a director on 7 January 2019 | |
06 Mar 2018 | MR01 | Registration of charge NI6056960002, created on 14 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
16 Jan 2018 | TM01 | Termination of appointment of Ryan Adrian Bird as a director on 3 January 2018 | |
08 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
28 Nov 2016 | AP01 | Appointment of Ms Lesley Kelly as a director on 17 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Miss Tracey Black as a director on 17 November 2016 | |
23 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Laura Smith as a director on 1 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from Office 3 Laganview Enterprise Centre 69 Drumbeg Drive Lisburn Co. Antrim BT28 1NY to 69 Drumbeg Drive Office Suite 3 Laganview Enterprise Centre Lisburn Antrim BT28 1QJ on 14 April 2016 | |
21 Mar 2016 | AR01 | Annual return made up to 10 January 2016 no member list | |
02 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Francis Marshall Alexander Ferris as a director on 23 June 2015 | |
27 Apr 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
23 Mar 2015 | MR01 | Registration of charge NI6056960001, created on 13 March 2015 | |
12 Jan 2015 | AR01 | Annual return made up to 10 January 2015 no member list | |
31 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | CC04 | Statement of company's objects | |
06 May 2014 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2014 | AR01 | Annual return made up to 10 January 2014 no member list | |
14 Oct 2013 | AP01 | Appointment of Mr Ryan Adrian Bird as a director | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 |