- Company Overview for MAGHERAFELT CHAMBER OF COMMERCE (NI607916)
- Filing history for MAGHERAFELT CHAMBER OF COMMERCE (NI607916)
- People for MAGHERAFELT CHAMBER OF COMMERCE (NI607916)
- More for MAGHERAFELT CHAMBER OF COMMERCE (NI607916)
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) |
---|---|---|---|
19 Jul 2017 | PSC01 | Notification of Anne Catherine Gribben as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Gareth Thomas as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Paul Wallace Stewart as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of James Mccabe as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of John Desmond Keatley as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Ian Scott Henry as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Patrick Joseph Cassidy as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Kenneth William Bradley as a person with significant control on 6 April 2016 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 | Annual return made up to 17 June 2016 no member list | |
25 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Mar 2016 | AP01 | Appointment of Mr Ian Scott Henry as a director on 19 August 2015 | |
03 Mar 2016 | AP01 | Appointment of Paul Stewart as a director on 19 August 2015 | |
03 Mar 2016 | AP01 | Appointment of Gareth Thomas as a director on 19 August 2015 | |
03 Mar 2016 | AP01 | Appointment of Dr John Desmond Keatley as a director on 19 August 2015 | |
03 Mar 2016 | AP01 | Appointment of Anne Catherine Gribben as a director on 19 August 2015 | |
03 Mar 2016 | AP01 | Appointment of Patrick Joseph Cassidy as a director on 19 August 2015 | |
03 Mar 2016 | AP01 | Appointment of Patsy Forbes as a director on 19 August 2015 | |
03 Mar 2016 | AP01 | Appointment of James Mccabe as a director on 19 August 2015 | |
03 Mar 2016 | AP01 | Appointment of Kenny William Bradley as a director on 19 August 2015 | |
25 Jun 2015 | AR01 | Annual return made up to 17 June 2015 no member list | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Aug 2014 | AR01 | Annual return made up to 17 June 2014 no member list | |
05 Aug 2014 | AD01 | Registered office address changed from Council Offices,Magherafelt District Council,50 Ballyronan Road Magherafelt Co Derry BT45 6EN to 8 Broad Street Magherafelt County Londonderry BT45 6EA on 5 August 2014 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |