- Company Overview for GLENCLARE COMMUNITY GROUP (NI613833)
- Filing history for GLENCLARE COMMUNITY GROUP (NI613833)
- People for GLENCLARE COMMUNITY GROUP (NI613833)
- Charges for GLENCLARE COMMUNITY GROUP (NI613833)
- More for GLENCLARE COMMUNITY GROUP (NI613833)
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) |
---|---|---|---|
13 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
12 Aug 2016 | AD01 | Registered office address changed from St Clare's Community Hall 55 Chapel Road Glenavy Crumlin County Antrim BT29 4LY to St Clare's Community Hall 55 Chapel Road Glenavy Crumlin Antrim BT29 4LY on 12 August 2016 | |
10 Aug 2016 | AP03 | Appointment of Mr John Terence Cormican as a secretary on 11 April 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Christina Magennis as a director on 2 December 2015 | |
23 Feb 2016 | TM02 | Termination of appointment of Christina Magennis as a secretary on 2 December 2015 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 | Annual return made up to 1 August 2015 no member list | |
10 May 2015 | AP01 | Appointment of Mr John Terence Cormican as a director on 26 March 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from 3 Lower Road Glenavy Crumlin Co Antrim BT29 4NN to St Clare's Community Hall 55 Chapel Road Glenavy Crumlin County Antrim BT29 4LY on 16 April 2015 | |
19 Aug 2014 | AR01 | Annual return made up to 1 August 2014 no member list | |
19 Aug 2014 | CH03 | Secretary's details changed for Christina Magennis on 29 May 2013 | |
01 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 31 December 2013 | |
06 May 2014 | AP01 | Appointment of Thomas Martin Campbell as a director | |
19 Dec 2013 | AR01 | Annual return made up to 1 August 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of James Collins as a director | |
05 Dec 2013 | AD01 | Registered office address changed from 7 Old Road Glenavy Crumlin Antrim BT29 4NP on 5 December 2013 | |
13 May 2013 | MR01 | Registration of charge 6138330001 | |
20 Sep 2012 | TM02 | Termination of appointment of Máire Cormican as a secretary | |
20 Sep 2012 | AP03 | Appointment of Christina Magennis as a secretary | |
01 Aug 2012 | NEWINC | Incorporation |