Advanced company searchLink opens in new window

LONDONDERRY INNER CITY TRUST

Company number NI020978

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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