GRANT THORNTON (HOLDINGS) NI LIMITED
Company number NI623034
- Company Overview for GRANT THORNTON (HOLDINGS) NI LIMITED (NI623034)
- Filing history for GRANT THORNTON (HOLDINGS) NI LIMITED (NI623034)
- People for GRANT THORNTON (HOLDINGS) NI LIMITED (NI623034)
- More for GRANT THORNTON (HOLDINGS) NI LIMITED (NI623034)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Sep 2024 | MA | Memorandum and Articles of Association | |
02 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 6 December 2022
|
|
12 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
14 Feb 2024 | TM01 | Termination of appointment of Patrick Gallen as a director on 31 December 2023 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Dec 2022 | AP01 | Appointment of Mr Alan Richard Gourley as a director on 28 November 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
24 Feb 2022 | TM01 | Termination of appointment of Paul Kevin Mccann as a director on 30 June 2021 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
25 Jan 2021 | TM01 | Termination of appointment of Stephen Murray as a director on 14 December 2020 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
22 Jan 2020 | AP01 | Appointment of Mr Stephen Murray as a director on 1 January 2020 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | AD01 | Registered office address changed from 10th Floor Clarence West Building 2 Clarence Street West Belfast BT2 7GP to 12-15 Donegall Square West Belfast BT1 6JH on 25 May 2018 | |
02 May 2018 | AP01 | Appointment of Mr Patrick Gallen as a director on 25 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |