Advanced company searchLink opens in new window

FEDERATION OF FAMILY PRACTICES MID ULSTER C.I.C.

Company number NI639091

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 AP01 Appointment of Dr Kathyrn Potter as a director on 26 September 2023
26 Sep 2023 TM01 Termination of appointment of Steven Graham as a director on 26 September 2023
28 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 AP01 Appointment of Dr Terry Christopher Johnston as a director on 26 August 2022
25 Aug 2022 TM01 Termination of appointment of Robert Harold Wray as a director on 25 August 2022
20 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2021 AD01 Registered office address changed from Unit 30a the Courtyard Galgorm Castle Galgorm Road Ballymena Antrim BT42 1HL Northern Ireland to Unit 29 the Courtyard Galgorm Castle Galgorm Road Ballymena Antrim BT42 1HL on 15 September 2021
16 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2021 AD01 Registered office address changed from Coagh Medical Centre 67 Urbal Road Coagh Cookstown Co Tyrone BT80 0DP Northern Ireland to Unit 30a the Courtyard Galgorm Castle Galgorm Road Ballymena Antrim BT42 1HL on 8 March 2021
29 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Dec 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
06 Jul 2017 AP01 Appointment of Dr Richard Hunter as a director on 6 July 2017
06 Jul 2017 TM01 Termination of appointment of Maura Alexandra Charlton as a director on 6 July 2017
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
26 Jan 2017 AD01 Registered office address changed from Draperstown Surgery 6 Tobermore Road Draperstown Derry BT45 7AG to Coagh Medical Centre 67 Urbal Road Coagh Cookstown Co Tyrone BT80 0DP on 26 January 2017
01 Dec 2016 CH01 Director's details changed for Dr Alastair Brown on 22 November 2016