- Company Overview for CENTRE FOR CIVIC DIALOGUE AND DEVELOPMENT LTD (NI607738)
- Filing history for CENTRE FOR CIVIC DIALOGUE AND DEVELOPMENT LTD (NI607738)
- People for CENTRE FOR CIVIC DIALOGUE AND DEVELOPMENT LTD (NI607738)
- More for CENTRE FOR CIVIC DIALOGUE AND DEVELOPMENT LTD (NI607738)
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) |
---|---|---|---|
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
18 Jul 2018 | TM01 | Termination of appointment of Dominic Paul Bryan as a director on 2 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Paul Gallagher as a director on 2 July 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | AP01 | Appointment of Fr. Martin Magill as a director on 1 June 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
19 Jun 2017 | TM01 | Termination of appointment of Joe Hamill as a director on 1 May 2017 | |
06 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Jul 2016 | AR01 | Annual return made up to 5 June 2016 no member list | |
01 Jul 2016 | AD02 | Register inspection address has been changed from 31 Bessbrook Road Markethill Armagh Northern Ireland to 18 College Park Avenue Belfast BT7 1LR | |
19 Apr 2016 | AP01 | Appointment of Mr Paul Gallagher as a director on 18 April 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Maura Maginn as a director on 14 March 2016 | |
22 Dec 2015 | AD03 | Register(s) moved to registered inspection location 31 Bessbrook Road Markethill Armagh | |
22 Dec 2015 | AP01 | Appointment of Mr Joe Hamill as a director on 14 December 2015 | |
26 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Jun 2015 | AR01 | Annual return made up to 5 June 2015 no member list | |
05 Mar 2015 | TM01 | Termination of appointment of John Albert Montgomery as a director on 2 March 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Jeff Maxwell as a director on 14 January 2015 | |
19 Nov 2014 | AD01 | Registered office address changed from 217 Falls Road Belfast BT12 6FB to 274-276 Falls Road Belfast BT12 6AL on 19 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Ms Maura Maginn as a director on 12 November 2014 | |
17 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Ann Marie Mcgeeney as a director on 11 September 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Una Walsh as a director on 10 September 2014 | |
10 Jun 2014 | AR01 | Annual return made up to 5 June 2014 no member list | |
10 Jun 2014 | AD02 | Register inspection address has been changed |