DIOCESE OF DOWN AND CONNOR TRUSTEE

Company Documents

DateDescription
21/01/2521 January 2025 Director's details changed for Mr James Paul O'prey on 2024-10-03

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr James Paul O'prey as a director on 2024-10-03

View Document

29/08/2429 August 2024 Termination of appointment of Rose Gabrielle Kelly as a director on 2024-05-30

View Document

29/08/2429 August 2024 Termination of appointment of Nicholas Mckenna as a director on 2024-05-30

View Document

17/04/2417 April 2024 Appointment of Ms Maeve Hunt as a director on 2024-02-28

View Document

17/04/2417 April 2024 Termination of appointment of Donal Mckeown as a director on 2024-03-19

View Document

17/04/2417 April 2024 Termination of appointment of Brenda Heenan as a director on 2024-02-28

View Document

17/04/2417 April 2024 Cessation of Donal Mckeown as a person with significant control on 2024-03-19

View Document

17/04/2417 April 2024 Notification of Alexander Aloysius Mcguckian as a person with significant control on 2024-03-19

View Document

17/04/2417 April 2024 Appointment of Ms Nicola Marie Skelly as a director on 2024-02-28

View Document

17/04/2417 April 2024 Appointment of Bishop Alexander Aloysius Mcguckian as a director on 2024-03-19

View Document

06/02/246 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/03/238 March 2023 Appointment of Father Michael Spence as a director on 2023-03-02

View Document

08/03/238 March 2023 Appointment of Bishop Donal Mckeown as a director on 2023-01-22

View Document

07/03/237 March 2023 Notification of Donal Mckeown as a person with significant control on 2023-01-22

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Bishop Noel Treanor as a director on 2023-01-22

View Document

13/02/2313 February 2023 Termination of appointment of Joseph Majella Glover as a director on 2022-10-29

View Document

13/02/2313 February 2023 Cessation of Noel Treanor as a person with significant control on 2023-01-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Appointment of Very Reverend Martin Graham as a director on 2022-09-29

View Document

10/10/2210 October 2022 Termination of appointment of Patrick Delargy as a director on 2022-09-29

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 DIRECTOR APPOINTED VERY REVEREND PATRICK DELARGY

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR MICHAEL JOSEPH SCULLION

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MS BRENDA HEENAN

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MS ROSE GABRIELLE KELLY

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN DELANEY

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR GERARD MCGINN

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MS ORLAGH O'NEILL

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR JOSEPH HIGGINS

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALICE QUINN

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUCKIAN

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES JENKINS

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARBINSON

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARBINSON

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 SECRETARY APPOINTED TIARNAN O'NEILL

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY MARIA MORGAN

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 31/12/15 NO MEMBER LIST

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FARQUHAR

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0588440001

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 31/12/14 NO MEMBER LIST

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / REV JOSEPH MAJELLA GLOVER / 01/01/2014

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR DONAL MCKEOWN

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 31/12/13 NO MEMBER LIST

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 31/12/12 NO MEMBER LIST

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS

View Document

17/01/1217 January 2012 31/12/11 NO MEMBER LIST

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY J FARQUHAR / 16/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOSEPH MAJELLA GLOVER / 16/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BISHOP NOEL TREANOR / 16/01/2012

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 31/12/10

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/08/102 August 2010 DIRECTOR APPOINTED VERY REVEREND EUGENE O'HAGAN

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH GLOVER

View Document

02/08/102 August 2010 DIRECTOR APPOINTED JOHN MCMANUS

View Document

30/07/1030 July 2010 SECRETARY APPOINTED MARIA MORGAN

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR COLM MCCAUGHAN

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED ANTHONY HARBINSON

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR CHARLES GERARD JENKINS

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED ALICE QUINN

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED KEVIN DELANEY

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED JOHN BRENDAN MCGUCKIAN

View Document

25/01/1025 January 2010 31/12/09

View Document

23/01/1023 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 CHANGE OF DIRS/SEC

View Document

21/04/0921 April 2009 05/04/09 ANNUAL RETURN SHUTTLE

View Document

20/10/0820 October 2008 31/12/07 ANNUAL ACCTS

View Document

16/04/0816 April 2008 05/04/08 ANNUAL RETURN SHUTTLE

View Document

02/03/082 March 2008 CHANGE OF ARD

View Document

21/02/0821 February 2008 30/04/07 ANNUAL ACCTS

View Document

20/04/0720 April 2007 05/04/07 ANNUAL RETURN SHUTTLE

View Document

05/04/065 April 2006 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