SOUTH BELFAST SURE START

Company Documents

DateDescription
08/10/258 October 2025 NewAccounts for a small company made up to 2025-03-31

View Document

05/08/255 August 2025 Termination of appointment of Grainne Catherine Mchugh as a director on 2025-07-03

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

24/02/2524 February 2025 Appointment of Ms Marie Mcgarry as a director on 2025-01-23

View Document

16/01/2516 January 2025 Termination of appointment of James Edward Scott as a director on 2024-12-11

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2024-03-31

View Document

24/06/2424 June 2024 Termination of appointment of Eleanor Margaret Jordan as a director on 2024-04-16

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

14/12/2314 December 2023 Appointment of Ms Nikki Johnston as a secretary on 2023-09-28

View Document

04/12/234 December 2023 Termination of appointment of Ruth Pritchard as a director on 2023-06-29

View Document

02/11/232 November 2023 Termination of appointment of Eelco Westerhuis as a secretary on 2023-09-28

View Document

02/11/232 November 2023 Termination of appointment of Eelco Westerhuis as a director on 2023-09-28

View Document

02/11/232 November 2023 Appointment of Mr Gerry Tubritt as a director on 2023-09-28

View Document

01/11/231 November 2023 Accounts for a small company made up to 2023-03-31

View Document

01/08/231 August 2023 Appointment of Mr James Edward Scott as a director on 2022-09-22

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

24/01/2324 January 2023 Appointment of Ms Grainne Catherine Mchugh as a director on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Ms Aine Catherine Groogan as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Darren Spence as a director on 2022-09-22

View Document

11/01/2311 January 2023 Termination of appointment of Natasha Brennan as a director on 2022-09-22

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

26/11/2126 November 2021 Termination of appointment of Catherine Downey as a director on 2021-11-11

View Document

06/10/216 October 2021 Accounts for a small company made up to 2021-03-31

View Document

28/01/1528 January 2015 26/01/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MS NIKKI JOHNSTON

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MS BERNIE REID

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR GLENDA DAVIES

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR WILLIAM OLPHERT

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MS RUTH PRITCHARD

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MS NATASHA BRENNAN

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MS TINA ADAIR

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0400600001

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR NIALL HOUSTON

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR NIALL HOUSTON

View Document

20/02/1420 February 2014 26/01/14 NO MEMBER LIST

View Document

29/11/1329 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHELLY MARKS

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON ROBINSON

View Document

28/01/1328 January 2013 26/01/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED INNER CITY SOUTH BELFAST SURE START
CERTIFICATE ISSUED ON 12/04/12

View Document

30/01/1230 January 2012 26/01/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY ELEANOR JORDAN

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY SHELLY MARKS

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MCGOVERN / 22/02/2011

View Document

22/02/1122 February 2011 26/01/11 NO MEMBER LIST

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN RODGERS

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY EELCO WESTERHUIS

View Document

17/02/1117 February 2011 SECRETARY APPOINTED MS SHELLY MARKS

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN STEWART

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 26/01/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MCGOVERN / 24/10/2009

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN BELL

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR EELCO WESTERHUIS

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN STEWART / 24/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN RODGERS / 24/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROBINSON / 24/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EELGO WESTERHUIS / 24/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELLY MARKS / 24/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MANSFIELD / 24/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MARGARET JORDAN / 24/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE HANLON / 24/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA LOUISE DAVIES / 24/10/2009

View Document

28/09/0928 September 2009 CHANGE OF DIRS/SEC

View Document

28/09/0928 September 2009 CHANGE OF DIRS/SEC

View Document

28/09/0928 September 2009 CHANGE OF DIRS/SEC

View Document

26/09/0926 September 2009 31/03/09 ANNUAL ACCTS

View Document

07/03/097 March 2009 26/01/09

View Document

22/02/0922 February 2009 CHANGE OF DIRS/SEC

View Document

22/02/0922 February 2009 CHANGE OF DIRS/SEC

View Document

18/09/0818 September 2008 31/03/08 ANNUAL ACCTS

View Document

30/04/0830 April 2008 26/01/08

View Document

23/01/0823 January 2008 CHANGE OF DIRS/SEC

View Document

17/10/0717 October 2007 31/03/07 ANNUAL ACCTS

View Document

31/08/0731 August 2007 CHANGE OF DIRS/SEC

View Document

21/03/0721 March 2007 26/01/07 ANNUAL RETURN SHUTTLE

View Document

12/09/0612 September 2006 31/03/06 ANNUAL ACCTS

View Document

25/07/0625 July 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/04/0612 April 2006 CHANGE OF DIRS/SEC

View Document

12/04/0612 April 2006 CHANGE OF DIRS/SEC

View Document

07/04/067 April 2006 26/01/06 ANNUAL RETURN SHUTTLE

View Document

31/03/0631 March 2006 CHANGE OF DIRS/SEC

View Document

20/03/0620 March 2006 CHANGE OF DIRS/SEC

View Document

20/03/0620 March 2006 CHANGE OF DIRS/SEC

View Document

20/03/0620 March 2006 CHANGE OF DIRS/SEC

View Document

20/03/0620 March 2006 CHANGE OF DIRS/SEC

View Document

20/03/0620 March 2006 CHANGE OF DIRS/SEC

View Document

20/03/0620 March 2006 CHANGE OF DIRS/SEC

View Document

01/09/051 September 2005 31/03/05 ANNUAL ACCTS

View Document

09/11/049 November 2004 CHANGE OF DIRS/SEC

View Document

12/10/0412 October 2004 31/03/04 ANNUAL ACCTS

View Document

28/05/0428 May 2004 26/01/04 ANNUAL RETURN SHUTTLE

View Document

01/08/031 August 2003 31/03/03 ANNUAL ACCTS

View Document

02/04/032 April 2003 26/01/03 ANNUAL RETURN SHUTTLE

View Document

27/09/0227 September 2002 CHANGE OF DIRS/SEC

View Document

27/09/0227 September 2002 CHANGE OF DIRS/SEC

View Document

27/09/0227 September 2002 CHANGE OF DIRS/SEC

View Document

27/09/0227 September 2002 CHANGE OF DIRS/SEC

View Document

27/09/0227 September 2002 CHANGE OF DIRS/SEC

View Document

27/09/0227 September 2002 CHANGE OF DIRS/SEC

View Document

27/09/0227 September 2002 CHANGE OF DIRS/SEC

View Document

27/09/0227 September 2002 CHANGE OF DIRS/SEC

View Document

27/09/0227 September 2002 CHANGE OF DIRS/SEC

View Document

27/09/0227 September 2002 CHANGE OF DIRS/SEC

View Document

21/05/0221 May 2002 31/03/02 ANNUAL ACCTS

View Document

19/05/0119 May 2001 CHANGE OF DIRS/SEC

View Document

19/05/0119 May 2001 CHANGE OF DIRS/SEC

View Document

19/05/0119 May 2001 CHANGE OF DIRS/SEC

View Document

19/05/0119 May 2001 CHANGE OF DIRS/SEC

View Document

19/05/0119 May 2001 CHANGE OF DIRS/SEC

View Document

19/05/0119 May 2001 CHANGE OF DIRS/SEC

View Document

19/05/0119 May 2001 CHANGE OF DIRS/SEC

View Document

19/05/0119 May 2001 CHANGE OF DIRS/SEC

View Document

19/05/0119 May 2001 CHANGE OF ARD

View Document

26/01/0126 January 2001 ARTICLES

View Document

26/01/0126 January 2001 DECLN REG CO EXEMPT LTD

View Document

26/01/0126 January 2001 PARS RE DIRS/SIT REG OFF

View Document

26/01/0126 January 2001 DECLN COMPLNCE REG NEW CO

View Document

26/01/0126 January 2001 MEMORANDUM

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