- Company Overview for HIVE CANCER SUPPORT (NI654500)
- Filing history for HIVE CANCER SUPPORT (NI654500)
- People for HIVE CANCER SUPPORT (NI654500)
- More for HIVE CANCER SUPPORT (NI654500)
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) |
---|---|---|---|
22 Jul 2019 | TM01 | Termination of appointment of Grainne Semple as a director on 21 July 2018 | |
22 Jul 2019 | TM01 | Termination of appointment of Rory Liam Leighton as a director on 21 July 2018 | |
22 Jul 2019 | TM01 | Termination of appointment of Mary Doherty as a director on 21 July 2018 | |
22 Jul 2019 | TM01 | Termination of appointment of Beverley Lyn Caldwell as a director on 21 July 2018 | |
19 Jul 2019 | AD01 | Registered office address changed from Bishop Street Community Centre 195 Bishop Street Derry Londonderry BT48 6UJ Northern Ireland to 128 Lecky Road Brandywell Derry Derry BT48 6NP on 19 July 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from Bishop Street Community Centre 195 Bishop Street Derry BT48 6UP to Bishop Street Community Centre 195 Bishop Street Derry Londonderry BT48 6UJ on 7 February 2019 | |
14 Jan 2019 | AP01 | Appointment of Ms Margaret Mary Gallagher as a director on 8 November 2018 | |
14 Jan 2019 | AP01 | Appointment of Mr Seamus Ward as a director on 8 November 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Hayleigh Fleming as a director on 6 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Donna Hutton as a director on 23 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Julie Mcginty as a director on 8 November 2018 | |
20 Jul 2018 | NEWINC | Incorporation |