PARTICIPATION & PRACTICE OF RIGHTS PROJECT LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/11/2428 November 2024 Second filing for the appointment of Mr Thomas Mahaffy as a director

View Document

27/11/2427 November 2024 Second filing for the appointment of Ms Kellie Frances Turtle as a director

View Document

06/11/246 November 2024 Notification of a person with significant control statement

View Document

05/11/245 November 2024 Director's details changed for Ms Kellie Turtle on 2024-11-05

View Document

05/11/245 November 2024 Cessation of Conchur Omuadaigh as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Cessation of Morhaf Sidahmed as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Cessation of Rachel Mullen as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Cessation of Lynda Sullivan as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Cessation of Thomas Mahaffy as a person with significant control on 2024-11-05

View Document

02/09/242 September 2024 Director's details changed for Ms Lynda Sullivan on 2024-07-22

View Document

02/09/242 September 2024 Change of details for Ms Rachel Mullan as a person with significant control on 2024-09-02

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

05/04/245 April 2024 Notification of Morhaf Sidahmed as a person with significant control on 2024-03-19

View Document

05/04/245 April 2024 Appointment of Mr Morhaf Sidahmed as a director on 2024-03-19

View Document

11/01/2411 January 2024 Termination of appointment of Gerard John Mccartan as a director on 2023-12-01

View Document

11/01/2411 January 2024 Cessation of Gerard John Mccartan as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Ms Lynda Sullivan on 2023-03-20

View Document

29/03/2329 March 2023 Termination of appointment of Kenneth Ernest Humphrey as a director on 2023-02-09

View Document

27/03/2327 March 2023 Cessation of Kenneth Humphrey as a person with significant control on 2023-02-09

View Document

27/03/2327 March 2023 Appointment of Ms Mary Bernadette Mcmanus as a director on 2023-02-09

View Document

31/12/2231 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/08/2228 August 2022 Appointment of Ms Kellie Turtle as a director on 2022-06-06

View Document

05/01/225 January 2022 Termination of appointment of Judy Walsh as a director on 2021-12-10

View Document

05/01/225 January 2022 Cessation of Judy Walsh as a person with significant control on 2021-12-10

View Document

05/01/225 January 2022 Cessation of Aideen Gilmore as a person with significant control on 2021-12-10

View Document

05/01/225 January 2022 Termination of appointment of Aideen Gilmore as a director on 2021-12-10

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MAGGIE ANN BEIRNE / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AIDEEN GILMORE / 19/07/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MS MAGGIE ANN BEIRNE / 15/08/2019

View Document

15/08/1915 August 2019 CESSATION OF KEVIN DOHERTY AS A PSC

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN DOHERTY

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MS MAGGIE ANN BEIRNE

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARY ENRIGHT

View Document

24/05/1824 May 2018 CESSATION OF MARY ENRIGHT AS A PSC

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGGIE ANN BEIRNE

View Document

22/11/1722 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARISSA MCMAHON

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BATES

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR THOMAS MAHAFFY

View Document

14/06/1614 June 2016 Appointment of Mr Thomas Mahaffy as a director on 2015-12-02

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AIDEEN GILMORE / 02/12/2015

View Document

14/06/1614 June 2016 23/04/16 NO MEMBER LIST

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MISS MARISSA LOUISE MCMAHON

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCMANUS

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 133 ROYAL AVENUE 2ND FLOOR BELFAST BT1 1FG

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MARIA MCMANUS / 15/06/2015

View Document

05/05/155 May 2015 23/04/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/08/147 August 2014 PREVSHO FROM 31/12/2014 TO 31/03/2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE BEIRNE

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 23/04/14 NO MEMBER LIST

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 08/03/13 NO MEMBER LIST

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 08/03/12 NO MEMBER LIST

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR GERARD JOHN MCCARTAN

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MISS LOUISE BEIRNE

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR KEVIN PATRICK DOHERTY

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR KENNETH ERNEST HUMPHREY

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR JAMES EVAN BATES

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MS JUDY WALSH

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MISS AVRIL RUTH DENNISON

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MS ANGELA MARIA MCMANUS

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MRS MARY ELIZABETH ENRIGHT

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY OONAGH KANE

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR INEZ MCCORMACK

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 26/01/11 NO MEMBER LIST

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 54 YORK STREET BELFAST BT15 1AS

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 26/01/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDEEN GILMORE / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / INEZ MCCORMACK / 25/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / OONAGH KANE / 25/01/2010

View Document

15/11/0915 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/02/0928 February 2009 26/01/09 ANNUAL RETURN SHUTTLE

View Document

22/10/0822 October 2008 31/12/07 ANNUAL ACCTS

View Document

10/02/0810 February 2008 26/01/08 ANNUAL RETURN SHUTTLE

View Document

22/08/0722 August 2007 CHANGE OF ARD

View Document

05/07/075 July 2007 CHANGE IN SIT REG ADD

View Document

09/05/079 May 2007 CHANGE OF DIRS/SEC

View Document

09/05/079 May 2007 CHANGE OF DIRS/SEC

View Document

21/03/0721 March 2007 CHANGE IN SIT REG ADD

View Document

31/01/0731 January 2007 CHANGE OF DIRS/SEC

View Document

31/01/0731 January 2007 CHANGE OF DIRS/SEC

View Document

31/01/0731 January 2007 CHANGE IN SIT REG ADD

View Document

31/01/0731 January 2007 CHANGE OF DIRS/SEC

View Document

31/01/0731 January 2007 CHANGE OF DIRS/SEC

View Document

31/01/0731 January 2007 CHANGE OF DIRS/SEC

View Document

31/01/0731 January 2007 CHANGE OF DIRS/SEC

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company