- Company Overview for EQUINE COUNCIL FOR NORTHERN IRELAND (NI606405)
- Filing history for EQUINE COUNCIL FOR NORTHERN IRELAND (NI606405)
- People for EQUINE COUNCIL FOR NORTHERN IRELAND (NI606405)
- More for EQUINE COUNCIL FOR NORTHERN IRELAND (NI606405)
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) |
---|---|---|---|
20 Mar 2018 | AP01 | Appointment of Mr Thomas Mcguigan as a director on 1 January 2018 | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
16 Mar 2017 | TM01 | Termination of appointment of Gillian Creighton as a director on 1 February 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Sarah Valerie Mccalister as a director on 1 February 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Samuel James Smyth as a director on 1 February 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Joanne Erica Jarden as a director on 1 February 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 | Annual return made up to 2 March 2016 no member list | |
09 Mar 2016 | TM01 | Termination of appointment of Lorna Margaret Johnston as a director on 10 February 2016 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 | Annual return made up to 2 March 2015 no member list | |
12 Mar 2015 | AP01 | Appointment of Mrs Janet Currie as a director on 1 August 2014 | |
02 Aug 2014 | TM01 | Termination of appointment of Ernest Fergus Logan as a director on 2 August 2014 | |
02 Aug 2014 | AP01 | Appointment of Miss Sarah Valerie Mccalister as a director on 2 August 2014 | |
02 Aug 2014 | TM01 | Termination of appointment of Anthony Emmanuel Mccusker as a director on 2 August 2014 | |
02 Aug 2014 | TM01 | Termination of appointment of Antony Richard Bell as a director on 2 August 2014 | |
02 Aug 2014 | TM02 | Termination of appointment of Christine Helen Casey as a secretary on 2 August 2014 | |
02 Aug 2014 | AD01 | Registered office address changed from , C/O Cafre Enniskillen Mullaghmeen Road, Levaghy, Enniskillen, County Fermanagh, BT74 4GF to C/O 23 Ballykeigle Road Comber Newtownards County Down BT23 5SD on 2 August 2014 | |
07 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 | Annual return made up to 2 March 2014 no member list | |
28 Mar 2014 | TM01 | Termination of appointment of Christine Casey as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Diana Gibson as a director | |
01 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Jul 2013 | AP01 | Appointment of Mr Richard David John Kirkpatrick as a director |