- Company Overview for TRANS PRIDE NORTHERN IRELAND (NI651194)
- Filing history for TRANS PRIDE NORTHERN IRELAND (NI651194)
- People for TRANS PRIDE NORTHERN IRELAND (NI651194)
- More for TRANS PRIDE NORTHERN IRELAND (NI651194)
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) |
---|---|---|---|
15 Jul 2019 | TM01 | Termination of appointment of Laura Walker as a director on 5 July 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr John Martin O'doherty as a director on 21 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Mx Alexa Moore as a director on 21 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Ms Laura Walker as a director on 21 June 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
24 Feb 2019 | AP01 | Appointment of Mrs Sharon Helen Stitt as a director on 22 February 2019 | |
24 Feb 2019 | AP01 | Appointment of Ms Adrianne Juliet Alice Elson as a director on 22 February 2019 | |
24 Feb 2019 | AP03 | Appointment of Ms Adrianne Juliet Alice Elson as a secretary on 22 February 2019 | |
16 Aug 2018 | MA | Memorandum and Articles of Association | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | CH01 | Director's details changed for Mr Michael Lindsay Kingston Steven on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Stephen Thompson Caves on 13 August 2018 | |
13 Aug 2018 | PSC04 | Change of details for Mr Michael Lindsay Kingston Steven as a person with significant control on 13 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from Flat 10 Winchester Court Coniston Clost Belfast Antrim BT13 1JN to 385 Springfield Road Innovation Factory Belfast BT12 7DG on 13 August 2018 | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2018 | NEWINC | Incorporation |