PLOUGH HISTORICAL AND CULTURAL GROUP LIMITED
Company number NI640692
- Company Overview for PLOUGH HISTORICAL AND CULTURAL GROUP LIMITED (NI640692)
- Filing history for PLOUGH HISTORICAL AND CULTURAL GROUP LIMITED (NI640692)
- People for PLOUGH HISTORICAL AND CULTURAL GROUP LIMITED (NI640692)
- More for PLOUGH HISTORICAL AND CULTURAL GROUP LIMITED (NI640692)
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 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
20 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Anthony Mallon as a director on 30 October 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
21 Sep 2021 | TM01 | Termination of appointment of Derek Mc Ateer as a director on 26 April 2021 | |
17 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
04 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 May 2019 | AP01 | Appointment of Mr Derek Mc Ateer as a director on 9 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr Laurence Carragher as a director on 9 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Hugh Gorman as a director on 9 May 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
14 Aug 2018 | CC04 | Statement of company's objects | |
14 Aug 2018 | MA | Memorandum and Articles of Association | |
14 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 May 2018 | MA | Memorandum and Articles of Association | |
15 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | AD01 | Registered office address changed from The Hub 6 st. Colman's Park Newry BT34 2BX Northern Ireland to 1st Floor, Riverhouse, 41a the Mall, Newry the Mall Newry BT34 1AN on 4 October 2017 | |
19 Sep 2017 | CH03 | Secretary's details changed for Mr Martin Thomas Farrell on 19 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates |