Advanced company searchLink opens in new window

PARKINSON'S SUPPORT

Company number NI615376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2019 AP01 Appointment of Mrs Leah Elizabeth Abbott as a director on 13 April 2019
18 May 2019 AP01 Appointment of Mrs Caroline Sharon Mcmahon as a director on 13 April 2019
18 May 2019 TM01 Termination of appointment of Eileen Irvine as a director on 13 April 2019
29 Apr 2019 AA Micro company accounts made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
14 May 2017 AA Micro company accounts made up to 31 December 2016
14 May 2017 TM01 Termination of appointment of Michael Simpson as a director on 29 April 2017
14 May 2017 TM01 Termination of appointment of David Anthony Murphy as a director on 29 April 2017
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
10 Sep 2016 TM01 Termination of appointment of Elizabeth Mary Hoey as a director on 23 April 2016
10 Sep 2016 AP01 Appointment of Mr David Anthony Murphy as a director on 23 April 2016
04 Jul 2016 AP01 Appointment of Mr William Brendan Friel as a director on 23 April 2016
22 May 2016 AA Micro company accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 31 October 2015 no member list
05 Nov 2015 CH03 Secretary's details changed for John Francis Campbell on 23 June 2015
03 Jun 2015 AP01 Appointment of Mr William James Canning as a director on 3 June 2015
03 Jun 2015 AA Micro company accounts made up to 31 December 2014
03 Jun 2015 AP01 Appointment of Mr Michael Simpson as a director on 3 June 2015
17 May 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
18 Nov 2014 AP01 Appointment of Mrs Ethna Patricia Watterson as a director on 4 June 2014
06 Nov 2014 AR01 Annual return made up to 31 October 2014 no member list
06 Nov 2014 AD02 Register inspection address has been changed to C/O James Mckelvey 12 Abbeydale Crescent Belfast BT14 7HH
03 Nov 2014 TM01 Termination of appointment of Hazel Elizabeth Hutchinson as a director on 9 January 2014