FORTH SPRING INTER COMMUNITY GROUP

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

06/02/256 February 2025 Registration of charge NI0312760002, created on 2025-01-31

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Termination of appointment of David Glenn Harvey as a director on 2024-05-01

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Appointment of Ms Caitriona Fitzpatrick as a secretary on 2023-05-03

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-03-31

View Document

15/03/2315 March 2023 Termination of appointment of Gordon Mc Dade as a director on 2022-09-07

View Document

14/03/2314 March 2023 Termination of appointment of Lorna Marie O'lynn as a director on 2023-03-01

View Document

14/03/2314 March 2023 Termination of appointment of Jacqueline Chalk as a director on 2023-03-14

View Document

04/04/224 April 2022 Appointment of Miss Donna Quinn as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Gareth William Johnston as a director on 2021-09-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Accounts for a small company made up to 2021-03-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR GARETH WILLIAM JOHNSTON

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

02/05/172 May 2017 SECRETARY APPOINTED MS HELEN SMITH

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIGET MCCOURT

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CHALK

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY JOHN PEACOCK

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PEACOCK

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON

View Document

16/02/1716 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SISTER GILLIAN CHALK / 31/05/2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PEACOCK / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN SMITH / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES DUNCAN / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIGET TERESA MCCOURT / 31/05/2016

View Document

18/05/1618 May 2016 02/05/16 NO MEMBER LIST

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0312760001

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR COLIN JAMES DUNCAN

View Document

09/06/159 June 2015 SECRETARY APPOINTED MR JOHN PEACOCK

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA WATSON

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / BARBARA WATSON / 16/04/2015

View Document

18/05/1518 May 2015 02/05/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OHALLORAN

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA WATSON

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA WATSON / 16/04/2015

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR JAMES WESLEY HAMILTON

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MCVITTY-OHARA

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 ADOPT ARTICLES 22/05/2014

View Document

28/05/1428 May 2014 ARTICLES OF ASSOCIATION

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET FERGUSON

View Document

27/05/1427 May 2014 02/05/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET FERGUSON

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR EDWARD JAMES PETERSEN

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR JOHN ALEXANDER PEACOCK

View Document

14/06/1314 June 2013 ALTER ARTICLES 23/05/2013

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARY MOORE

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN RANDALL

View Document

06/06/136 June 2013 SECRETARY APPOINTED MRS BARBARA WATSON

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER OHALLORAN

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MRS HELEN MCVITTY-OHARA

View Document

03/05/133 May 2013 02/05/13 NO MEMBER LIST

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MISS HELEN SMITH

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED SISTER GILLIAN CHALK

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER O'REILLY

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED REV MARGARET ANNE FERGUSON

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED DR JENNIFER MEEGAN

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE GALVIN

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRASER

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DODDS

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR TOM HANNON

View Document

04/05/124 May 2012 02/05/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 ADOPT ARTICLES 22/03/2012

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAILEY

View Document

11/05/1111 May 2011 02/05/11 NO MEMBER LIST

View Document

02/12/102 December 2010 DIRECTOR APPOINTED REVEREND CHRISTOPHER FRASER

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED SISTER MARIE GALVIN

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MISS SUSAN LAUREL RANDALL

View Document

24/08/1024 August 2010 02/05/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WONNACOTT

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW O'REILLY / 02/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WONNACOTT / 02/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHNSTON / 02/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGET TERESA MCCOURT / 02/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH NORMA DODDS / 02/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM HANNON / 02/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WATSON / 02/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN JAMES BAILEY / 01/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MOORE / 02/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MURRAY / 02/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDGAR MORRIS / 02/05/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY

View Document

09/07/099 July 2009 CHANGE OF DIRS/SEC

View Document

09/07/099 July 2009 CHANGE OF DIRS/SEC

View Document

25/06/0925 June 2009 31/12/08 ANNUAL ACCTS

View Document

19/05/0919 May 2009 02/05/09 ANNUAL RETURN SHUTTLE

View Document

06/05/096 May 2009 CHANGE OF DIRS/SEC

View Document

08/08/088 August 2008 02/05/08 ANNUAL RETURN SHUTTLE

View Document

08/08/088 August 2008 CHANGE OF DIRS/SEC

View Document

08/08/088 August 2008 CHANGE OF DIRS/SEC

View Document

08/08/088 August 2008 CHANGE OF DIRS/SEC

View Document

08/08/088 August 2008 CHANGE OF DIRS/SEC

View Document

08/08/088 August 2008 CHANGE OF DIRS/SEC

View Document

27/05/0827 May 2008 31/12/07 ANNUAL ACCTS

View Document

14/11/0714 November 2007 CHANGE OF DIRS/SEC

View Document

18/10/0718 October 2007 06/09/07 ANNUAL RETURN SHUTTLE

View Document

12/06/0712 June 2007 31/12/06 ANNUAL ACCTS

View Document

05/11/065 November 2006 06/09/06 ANNUAL RETURN SHUTTLE

View Document

05/11/065 November 2006 CHANGE OF DIRS/SEC

View Document

14/06/0614 June 2006 31/12/05 ANNUAL ACCTS

View Document

09/11/059 November 2005 UPDATED ARTICLES

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 06/09/05 ANNUAL RETURN SHUTTLE

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

16/05/0516 May 2005 31/12/04 ANNUAL ACCTS

View Document

14/10/0414 October 2004 CHANGE OF DIRS/SEC

View Document

14/10/0414 October 2004 CHANGE OF DIRS/SEC

View Document

05/10/045 October 2004 CHANGE OF DIRS/SEC

View Document

05/10/045 October 2004 CHANGE OF DIRS/SEC

View Document

05/10/045 October 2004 CHANGE OF DIRS/SEC

View Document

05/10/045 October 2004 06/09/04 ANNUAL RETURN SHUTTLE

View Document

05/10/045 October 2004 CHANGE OF DIRS/SEC

View Document

04/05/044 May 2004 31/12/03 ANNUAL ACCTS

View Document

13/10/0313 October 2003 CHANGE OF DIRS/SEC

View Document

13/10/0313 October 2003 06/09/03 ANNUAL RETURN SHUTTLE

View Document

13/10/0313 October 2003 CHANGE OF DIRS/SEC

View Document

13/10/0313 October 2003 CHANGE OF DIRS/SEC

View Document

13/10/0313 October 2003 CHANGE OF DIRS/SEC

View Document

08/04/038 April 2003 31/12/02 ANNUAL ACCTS

View Document

12/11/0212 November 2002 06/09/02 ANNUAL RETURN SHUTTLE

View Document

12/04/0212 April 2002 31/12/01 ANNUAL ACCTS

View Document

17/01/0217 January 2002 CHANGE OF DIRS/SEC

View Document

05/10/015 October 2001 06/09/01 ANNUAL RETURN SHUTTLE

View Document

04/09/014 September 2001 31/12/00 ANNUAL ACCTS

View Document

10/11/0010 November 2000 06/09/00 ANNUAL RETURN SHUTTLE

View Document

10/11/0010 November 2000 CHANGE OF DIRS/SEC

View Document

03/10/003 October 2000 31/12/99 ANNUAL ACCTS

View Document

07/08/007 August 2000 CHANGE OF DIRS/SEC

View Document

07/08/007 August 2000 CHANGE IN SIT REG ADD

View Document

18/07/0018 July 2000 CHANGE OF DIRS/SEC

View Document

18/07/0018 July 2000 CHANGE OF DIRS/SEC

View Document

18/07/0018 July 2000 CHANGE OF DIRS/SEC

View Document

07/07/007 July 2000 CHANGE OF DIRS/SEC

View Document

07/07/007 July 2000 CHANGE OF DIRS/SEC

View Document

07/07/007 July 2000 CHANGE OF DIRS/SEC

View Document

07/07/007 July 2000 CHANGE OF DIRS/SEC

View Document

07/07/007 July 2000 CHANGE OF DIRS/SEC

View Document

07/07/007 July 2000 CHANGE OF DIRS/SEC

View Document

30/05/0030 May 2000 UPDATED MEM AND ARTS

View Document

16/05/0016 May 2000 SPECIAL/EXTRA RESOLUTION

View Document

16/05/0016 May 2000 UPDATED MEM AND ARTS

View Document

09/09/999 September 1999 06/09/99 ANNUAL RETURN SHUTTLE

View Document

27/07/9927 July 1999 31/12/98 ANNUAL ACCTS

View Document

10/09/9810 September 1998 06/09/98 ANNUAL RETURN SHUTTLE

View Document

08/06/988 June 1998 31/12/97 ANNUAL ACCTS

View Document

13/09/9713 September 1997 06/09/97 ANNUAL RETURN SHUTTLE

View Document

27/02/9727 February 1997 SPECIAL/EXTRA RESOLUTION

View Document

27/02/9727 February 1997 UPDATED MEM AND ARTS

View Document

23/10/9623 October 1996 NOTICE OF ARD

View Document

06/09/966 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/966 September 1996 DECLN COMPLNCE REG NEW CO

View Document

06/09/966 September 1996 MEMORANDUM

View Document

06/09/966 September 1996 DECLN REG CO EXEMPT LTD

View Document

06/09/966 September 1996 ARTICLES

View Document

06/09/966 September 1996 PARS RE DIRS/SIT REG OFF

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