- Company Overview for LONDONDERRY INNER CITY TRUST (NI020978)
- Filing history for LONDONDERRY INNER CITY TRUST (NI020978)
- People for LONDONDERRY INNER CITY TRUST (NI020978)
- Charges for LONDONDERRY INNER CITY TRUST (NI020978)
- More for LONDONDERRY INNER CITY TRUST (NI020978)
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) |
---|---|---|---|
28 Jun 2017 | TM01 | Termination of appointment of Hilary Mcclintock as a director on 5 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of Alice Rose Diver as a director on 9 January 2017 | |
11 Jan 2017 | MR01 |
Registration of charge NI0209780020, created on 11 January 2017
|
|
12 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
21 Sep 2016 | AP01 | Appointment of Alderman Hilary Mcclintock as a director on 8 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Rosemary Emily Alexandra Morton as a director on 8 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Elisha Mccallion as a director on 8 September 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Catherine Sidony Mcguinness as a director on 25 April 2016 | |
31 Mar 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
12 Nov 2015 | CC04 | Statement of company's objects | |
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | AP01 | Appointment of Mr William Anthony Mcivor as a director on 11 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Rt Rev Dr. James Mehaffey as a director on 11 September 2015 | |
21 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Sep 2015 | AP01 | Appointment of Mrs Elisha Mccallion as a director on 1 April 2015 | |
02 Sep 2015 | AP01 | Appointment of Mrs Catherine Sidony Mcguinness as a director on 12 September 2014 | |
02 Sep 2015 | TM01 | Termination of appointment of Martin Reilly as a director on 31 March 2015 | |
29 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
15 Apr 2015 | TM02 | Termination of appointment of Alice Rose Diver as a secretary on 11 September 2014 | |
15 Apr 2015 | AD01 | Registered office address changed from 31/33 Clarendon Street Derry Northern Ireland BT48 7ER to 31-33 Shipquay Street Londonderry BT48 6DL on 15 April 2015 | |
15 Apr 2015 | AP03 | Appointment of Mr Damian Mcateer as a secretary on 11 September 2014 | |
18 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
11 Apr 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
09 Apr 2014 | AP01 | Appointment of Mr John Colm Meehan as a director on 12 September 2013 |