- Company Overview for YOUTHBANK INTERNATIONAL NETWORK (NI625358)
- Filing history for YOUTHBANK INTERNATIONAL NETWORK (NI625358)
- People for YOUTHBANK INTERNATIONAL NETWORK (NI625358)
- More for YOUTHBANK INTERNATIONAL NETWORK (NI625358)
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) |
---|---|---|---|
28 Nov 2019 | CH01 | Director's details changed for Ms Lisa Lynn Rose on 15 November 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Anthony John, Josling Day as a director on 29 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
07 Jul 2017 | MA | Memorandum and Articles of Association | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
01 Apr 2017 | AP01 | Appointment of Mr Norman Leet as a director on 17 February 2017 | |
31 Mar 2017 | AP01 | Appointment of Ms Lisa Lynn Rose as a director on 17 February 2017 | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
07 Mar 2017 | AP01 | Appointment of Mr Anthony John, Josling Day as a director on 17 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Erin Wright as a director on 17 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Erin Wright as a director on 17 February 2017 | |
21 Jun 2016 | CH01 | Director's details changed for Erin Wright on 30 May 2016 | |
21 Jun 2016 | AR01 | Annual return made up to 21 June 2016 no member list | |
16 Mar 2016 | AD01 | Registered office address changed from Community House Citybank Business Park 6a Albert Street Belfast Co Antrim BT12 4HQ to Community House, Citylink Business Park, 6a Albert Street Belfast County Antrim BT12 4HQ on 16 March 2016 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Timothy Charles Jeanneret on 3 February 2016 | |
26 Feb 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Harold Colin Reid as a director on 3 February 2016 | |
15 Jul 2015 | AR01 | Annual return made up to 25 June 2015 no member list | |
26 Nov 2014 | AP01 | Appointment of Mr Timothy Charles Jeanneret as a director on 2 August 2014 | |
31 Oct 2014 | RESOLUTIONS |
Resolutions
|