- Company Overview for CDM COMMUNITY TRANSPORT (NI607512)
- Filing history for CDM COMMUNITY TRANSPORT (NI607512)
- People for CDM COMMUNITY TRANSPORT (NI607512)
- More for CDM COMMUNITY TRANSPORT (NI607512)
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) |
---|---|---|---|
31 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
15 Jul 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
06 Jul 2016 | AP01 | Appointment of Mark Farquhar as a director on 1 April 2015 | |
06 Jul 2016 | AP01 | Appointment of Mr Kenny Reid as a director on 1 April 2015 | |
06 Jul 2016 | AP01 | Appointment of Mr John Fitzgerald Mcnamee as a director on 1 April 2015 | |
05 Jul 2016 | AR01 | Annual return made up to 19 May 2016 no member list | |
30 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Jun 2015 | AR01 | Annual return made up to 19 May 2015 no member list | |
15 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
09 Jul 2014 | AR01 | Annual return made up to 19 May 2014 no member list | |
07 Jul 2014 | AP01 | Appointment of Gretta Reid as a director | |
07 Jul 2014 | AP03 | Appointment of Mary O'neill as a secretary | |
13 May 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from 22 Northland Row Dungannon County Tyrone BT71 6AP Northern Ireland on 12 August 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 19 May 2013 no member list | |
19 Jun 2013 | CH01 | Director's details changed for Oliver Mcshane on 31 October 2012 | |
19 Jun 2013 | CH01 | Director's details changed for Hugh Joseph Mcglade on 30 October 2012 | |
19 Jun 2013 | CH01 | Director's details changed for James Arthur Donnelly on 30 October 2012 | |
19 Jun 2013 | CH01 | Director's details changed for William Patrick Hughes on 30 October 2012 | |
19 Jun 2013 | CH01 | Director's details changed for Councillor Frances Ann Burton on 30 October 2012 | |
07 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Feb 2013 | AD01 | Registered office address changed from 27 Market Square Dungannon Co Tyrone BT70 1JD on 6 February 2013 | |
11 Sep 2012 | TM01 | Termination of appointment of Faith Wood as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Seamus Davey as a director |