Advanced company searchLink opens in new window

CAMPHILL COMMUNITIES TRUST (NI)

Company number NI003345

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)
18 Sep 2019 AA Accounts for a small company made up to 31 January 2019
06 Aug 2019 MA Memorandum and Articles of Association
06 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
01 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
21 Jun 2019 AP01 Appointment of Mr Scott Edgar Wilson as a director on 20 June 2019
21 Jun 2019 AP01 Appointment of Mr Kieran Matthews as a director on 20 June 2019
21 Jun 2019 AP01 Appointment of Mr John Frederick Young as a director on 20 June 2019
21 Jun 2019 TM01 Termination of appointment of Andrea Diesel as a director on 20 June 2019
17 Jun 2019 TM01 Termination of appointment of Rosalind Mcsparron as a director on 17 June 2019
27 Nov 2018 TM01 Termination of appointment of Helen Strain as a director on 25 October 2018
04 Sep 2018 AA Accounts for a small company made up to 31 January 2018
24 Aug 2018 TM01 Termination of appointment of Aidan Francis Campbell as a director on 16 August 2018
20 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
13 Apr 2018 RP04AP01 Second filing for the appointment of Bente Jensen as a director
02 Mar 2018 TM01 Termination of appointment of Maire Campbell as a director on 19 February 2018
12 Oct 2017 AA Accounts for a small company made up to 31 January 2017
06 Oct 2017 AP01 Appointment of Ms Bente Moller as a director on 5 October 2017
  • ANNOTATION Clarification a second filed AP01 form was registered on 13/04/2018.
06 Oct 2017 TM01 Termination of appointment of Vincent Reynolds as a director on 5 October 2017
06 Oct 2017 TM01 Termination of appointment of Peter Mervyn Archdale as a director on 5 October 2017
29 Sep 2017 AD01 Registered office address changed from Muir & Addy 427 Holywood Road Belfast BT4 2LT to 100 Great Patrick Street Belfast BT1 2LU on 29 September 2017
22 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
12 Jan 2017 TM02 Termination of appointment of Vincent Reynolds as a secretary on 20 October 2016
23 Nov 2016 AP01 Appointment of Mrs Helen Strain as a director on 17 November 2016
03 Nov 2016 AP01 Appointment of Mr Martin Pitt as a director on 20 October 2016