- Company Overview for BOUNCE CULTURE C.I.C. (NI611756)
- Filing history for BOUNCE CULTURE C.I.C. (NI611756)
- People for BOUNCE CULTURE C.I.C. (NI611756)
- More for BOUNCE CULTURE C.I.C. (NI611756)
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) |
---|---|---|---|
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | AP01 | Appointment of Ms Rosalyn Kennedy as a director on 6 October 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Brendan Gallen as a director on 4 October 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of John Joseph O'neill as a director on 28 June 2016 | |
26 Apr 2016 | CERTNM |
Company name changed bounce education C.I.C.\certificate issued on 26/04/16
|
|
26 Apr 2016 | AR01 | Annual return made up to 16 March 2016 no member list | |
14 Mar 2016 | TM01 | Termination of appointment of Nina Una Hansdotter-Usher as a director on 20 February 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Donna Frances Mc Guinness as a director on 20 February 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Donna Frances Mcguinness as a secretary on 20 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Kwamena Daniels as a director on 1 July 2015 | |
03 Sep 2015 | AP01 | Appointment of Ms Juliette Ruth Barber as a director on 3 September 2015 | |
12 Jun 2015 | AR01 | Annual return made up to 16 March 2015 no member list | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AR01 | Annual return made up to 16 March 2014 no member list | |
19 Jun 2014 | CH01 | Director's details changed for Donna Frances Mc Guinness on 6 June 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Kwamena Daniels on 6 June 2013 | |
19 Jun 2014 | TM01 | Termination of appointment of Jack William Mc Garrigle as a director on 6 June 2014 | |
19 Jun 2014 | CH03 | Secretary's details changed for Donna Frances Mcguinness on 6 June 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of Jack William Mc Garrigle as a director on 6 June 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Donna Frances Mc Guinness on 6 June 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Kwamena Daniels on 6 June 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from 11 Ivy Mead Court Altnagelvin Derry BT47 3ZH on 12 June 2014 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 16 March 2013 no member list |