- Company Overview for HAPPY DAYS: EIBF LIMITED (NI613494)
- Filing history for HAPPY DAYS: EIBF LIMITED (NI613494)
- People for HAPPY DAYS: EIBF LIMITED (NI613494)
- More for HAPPY DAYS: EIBF LIMITED (NI613494)
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) |
---|---|---|---|
17 Jul 2019 | AP01 | Appointment of Ms Orla Constant as a director on 2 January 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Alison Mcardle as a director on 1 April 2017 | |
23 May 2019 | AD01 | Registered office address changed from The Clinton Centre Belmore Street Enniskillen County Fermanagh BT74 6AA to 20 Stranmillis Road Belfast BT9 5AA on 23 May 2019 | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
26 Jan 2018 | TM01 | Termination of appointment of Dearbhail Mcdonald as a director on 8 January 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | AP01 | Appointment of Dr Teresa Maginess as a director on 21 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
10 Jun 2016 | TM01 | Termination of appointment of Sally Marjorie Allison Everist as a director on 22 May 2016 | |
23 Feb 2016 | AP01 | Appointment of Ms Dearbhail Mcdonald as a director on 9 December 2015 | |
04 Feb 2016 | CH01 | Director's details changed for Mr Peter Ian Espenhalhn on 4 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Peter Ian Espenhalhn as a director on 9 December 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | AR01 | Annual return made up to 5 July 2015 no member list | |
30 Jul 2015 | AP01 | Appointment of Mr William David Morrison as a director on 1 April 2015 | |
30 Jul 2015 | AP01 | Appointment of Mrs Sally Marjorie Allison Everist as a director on 1 April 2015 | |
30 Jul 2015 | AP01 | Appointment of Ms Mary Ursula Campbell as a director on 1 April 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Paul Sternberg as a director on 7 April 2015 | |
30 Jul 2015 | AP01 | Appointment of Ms Alison Mcardle as a director on 1 April 2015 | |
17 Jun 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 216 - 218 Holywood Road Belfast BT4 1PD Northern Ireland to The Clinton Centre Belmore Street Enniskillen County Fermanagh BT74 6AA on 17 June 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |