FEDERATION OF FAMILY PRACTICES CAUSEWAY C.I.C.
Company number NI636377
- Company Overview for FEDERATION OF FAMILY PRACTICES CAUSEWAY C.I.C. (NI636377)
- Filing history for FEDERATION OF FAMILY PRACTICES CAUSEWAY C.I.C. (NI636377)
- People for FEDERATION OF FAMILY PRACTICES CAUSEWAY C.I.C. (NI636377)
- More for FEDERATION OF FAMILY PRACTICES CAUSEWAY C.I.C. (NI636377)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Oct 2024 | AP01 | Appointment of Dr Eimear Mckenna as a director on 24 October 2024 | |
24 Oct 2024 | TM01 | Termination of appointment of Reginald George Mcauley as a director on 24 October 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Shauna Fannin as a director on 1 October 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Dearbhla Harley as a director on 30 September 2024 | |
05 Mar 2024 | AP01 | Appointment of Dr Roberta White as a director on 1 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Trevor James Patton as a director on 1 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Oct 2023 | AP01 | Appointment of Dr Erin Turkington as a director on 28 September 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Patricia Topping as a director on 28 September 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | AP01 | Appointment of Dr Fergal Hasson as a director on 20 November 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Bernadette Hegarty as a director on 14 November 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from Unit 30a the Courtyard Galgorm Castle Galgorm Road Ballymena BT42 1HL Northern Ireland to Unit 29 the Courtyard Galgorm Castle Galgorm Road Ballymena Antrim BT42 1HL on 15 September 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
04 Jan 2021 | AD01 | Registered office address changed from Ballymoney Health Centre 21B Newal Road Ballymoney Antrim BT53 6HB Northern Ireland to Unit 30a the Courtyard Galgorm Castle Galgorm Road Ballymena BT42 1HL on 4 January 2021 | |
04 Jan 2021 | AP01 | Appointment of Dr Brian Connor as a director on 4 January 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of David Samuel Orr as a director on 3 January 2021 | |
14 Dec 2020 | AP01 | Appointment of Dr James Stephen Bailie as a director on 1 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Alexander Hugo Murray as a director on 1 December 2020 |