- Company Overview for CERES GROUP EUROPE (NI) LTD (NI616069)
- Filing history for CERES GROUP EUROPE (NI) LTD (NI616069)
- People for CERES GROUP EUROPE (NI) LTD (NI616069)
- More for CERES GROUP EUROPE (NI) LTD (NI616069)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
14 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
28 Dec 2021 | CH01 | Director's details changed for Mrs Elizabeth Ann Mcnerlin on 27 December 2021 | |
09 Dec 2021 | CH03 | Secretary's details changed for Elizabeth Mcnerlin on 9 December 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mrs Elizabeth Ann Mcnerlin as a person with significant control on 9 December 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jul 2021 | AP01 | Appointment of Miss Philomena Monica Doherty as a director on 3 July 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Hester Ann Mccunn as a director on 5 July 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
04 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 44a Ballykelly Road Rascahan House Limavady Londonderry BT49 9DS Northern Ireland to 32 Main Street Ballykelly Co Londonderry BT49 9HS on 13 February 2020 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
02 Jun 2019 | AD01 | Registered office address changed from 3 Shackleton Drive Ballykelly Limavady Londonderry BT49 9PR to 44a Ballykelly Road Rascahan House Limavady Londonderry BT49 9DS on 2 June 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Oct 2018 | CH03 | Secretary's details changed for Elizabeth Mcnerlin on 28 October 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of John Gerard O'kane as a director on 4 April 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Peter Daniel Boyle as a director on 19 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates |