Advanced company searchLink opens in new window

TRANS PRIDE NORTHERN IRELAND

Company number NI651194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2018 NEWINC Incorporation