STRULE TRIBUTARIES AND RIVERS TRUST LIMITED
Company number NI622267
- Company Overview for STRULE TRIBUTARIES AND RIVERS TRUST LIMITED (NI622267)
- Filing history for STRULE TRIBUTARIES AND RIVERS TRUST LIMITED (NI622267)
- People for STRULE TRIBUTARIES AND RIVERS TRUST LIMITED (NI622267)
- More for STRULE TRIBUTARIES AND RIVERS TRUST LIMITED (NI622267)
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) |
---|---|---|---|
29 Aug 2024 | TM01 | Termination of appointment of Kate Crane as a director on 28 August 2024 | |
09 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
27 Mar 2023 | TM01 | Termination of appointment of Lawrence Mcswiggan as a director on 11 January 2023 | |
22 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
12 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Jun 2021 | CH01 | Director's details changed for Terence Gerard Smithson on 29 June 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Shane Francis Colgan on 29 June 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Lawrence Mcswiggan on 29 June 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Mr John Robert Ellis on 29 June 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Kate Crane on 29 June 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Mr Peter Mervyn Archdale on 29 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
11 Jun 2021 | AP01 | Appointment of Mr John Robert Ellis as a director on 27 November 2020 | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 May 2020 | PSC08 | Notification of a person with significant control statement | |
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
23 Mar 2020 | PSC07 | Cessation of John Patrick Mccartney as a person with significant control on 23 March 2020 | |
09 Apr 2019 | AD01 | Registered office address changed from 22 Victoria Road Londonderry Londonderry BT47 2AB to 28-30 Old Mountfield Road Old Mountfield Road Omagh BT79 7BJ on 9 April 2019 | |
09 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
18 Jun 2018 | TM02 | Termination of appointment of John Mccartney as a secretary on 1 May 2018 |