Advanced company searchLink opens in new window

COVENTRY IRISH SOCIETY

Company number 08235510

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)
13 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
21 Feb 2023 AP01 Appointment of Mr Michael Fitzgerald as a director on 17 February 2023
18 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
12 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
11 Oct 2022 AD01 Registered office address changed from 2nd Floor Eaton House Eaton Road Coventry CV1 2FJ England to 2nd Floor Eaton House Eaton Road Coventry CV1 2FJ on 11 October 2022
11 Oct 2022 AD01 Registered office address changed from 2nd Floor Eaton House Eaton Road Coventry CV1 2FJ England to 2nd Floor Eaton House Eaton Road Coventry CV1 2FJ on 11 October 2022
27 Sep 2022 AD01 Registered office address changed from 41 Smithford Way Coventry CV1 1FY United Kingdom to 2nd Floor Eaton House Eaton Road Coventry CV1 2FJ on 27 September 2022
11 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
24 Jul 2019 PSC01 Notification of Rory Ryan as a person with significant control on 15 July 2019
18 Jul 2019 PSC07 Cessation of Kathleen Forrest as a person with significant control on 8 July 2019
11 Oct 2018 CH01 Director's details changed for Kathleen Julia Mccarthy on 10 October 2018
11 Oct 2018 CH01 Director's details changed for Kathleen Julia Mccarthy on 10 October 2018
11 Oct 2018 CH01 Director's details changed for Kathleen Julia Mccarthy on 10 October 2018
11 Oct 2018 CH01 Director's details changed for Ms Elizabeth Flannelly on 8 October 2018
11 Oct 2018 PSC01 Notification of Kathleen Forrest as a person with significant control on 1 October 2018
11 Oct 2018 CH01 Director's details changed for Kathleen Forrest on 8 October 2018
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
26 Jun 2018 AD01 Registered office address changed from 3rd Floor, Coventry Point Coventry Point, Market Way Coventry CV1 1EA England to 41 Smithford Way Coventry CV1 1FY on 26 June 2018