- Company Overview for PRECEPT MINISTRIES IRELAND LTD (NI629985)
- Filing history for PRECEPT MINISTRIES IRELAND LTD (NI629985)
- People for PRECEPT MINISTRIES IRELAND LTD (NI629985)
- More for PRECEPT MINISTRIES IRELAND LTD (NI629985)
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 Feb 2019 | PSC04 | Change of details for Mr Campbell Edward Green as a person with significant control on 18 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from Unit 9a, Ncm House 218 York Street Belfast BT15 1GY Northern Ireland to Unit 9a, Ncm House 218 York Street Belfast BT15 1GY on 18 February 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Sandra Noelle Leathem as a director on 6 October 2018 | |
28 Nov 2018 | PSC07 | Cessation of Sandra Noelle Leathem as a person with significant control on 6 November 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 135 Ballynahinch Road Carryduff Co. Down BT8 8DJ Northern Ireland to Unit 9a, Ncm House 218 York Street Belfast BT15 1GY on 24 August 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
27 Feb 2017 | TM01 | Termination of appointment of John Wilson Hossler Jr as a director on 31 January 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Bob Vereen as a director on 31 January 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
19 Jul 2016 | AP01 | Appointment of Mr John Wilson Hossler Jr as a director on 21 April 2016 | |
21 Mar 2016 | AR01 | Annual return made up to 13 March 2016 no member list | |
21 Mar 2016 | TM01 | Termination of appointment of Diane Vereen as a director on 18 March 2016 | |
13 Mar 2015 | NEWINC | Incorporation |