QUEEN'S UNIVERSITY OF BELFAST FOUNDATION -THE

Company Documents

DateDescription
17/07/2517 July 2025 NewMemorandum and Articles of Association

View Document

16/07/2516 July 2025 NewStatement of company's objects

View Document

08/07/258 July 2025 NewResolutions

View Document

28/03/2528 March 2025 Appointment of Mr Stephen Kingon as a director on 2025-02-25

View Document

22/01/2522 January 2025 Termination of appointment of Anne Mclaughlin as a director on 2025-01-01

View Document

07/01/257 January 2025 Full accounts made up to 2024-07-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

27/06/2427 June 2024 Appointment of Mrs Tessa Mary Breslin as a director on 2024-03-08

View Document

27/06/2427 June 2024 Appointment of Mr Ryan James Feeney as a director on 2024-03-08

View Document

27/06/2427 June 2024 Appointment of Mr Garrett Paul Curran as a director on 2024-03-08

View Document

04/03/244 March 2024 Appointment of Mr Eddie Friel as a secretary on 2024-02-01

View Document

04/03/244 March 2024 Termination of appointment of Ryan James Feeney as a secretary on 2024-02-02

View Document

18/12/2318 December 2023 Full accounts made up to 2023-07-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

12/12/2312 December 2023 Withdrawal of a person with significant control statement on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Patrick Michael Anderson as a director on 2023-11-28

View Document

12/12/2312 December 2023 Cessation of Ed James Vernon as a person with significant control on 2023-11-28

View Document

24/11/2324 November 2023 Appointment of Mr Ryan James Feeney as a secretary on 2023-07-31

View Document

18/08/2318 August 2023 Termination of appointment of Nathalie Trott as a secretary on 2023-07-01

View Document

16/03/2316 March 2023 Full accounts made up to 2022-07-31

View Document

09/12/229 December 2022 Appointment of Mrs Anne Mclaughlin as a director on 2022-10-13

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

09/12/229 December 2022 Change of details for Professor Ian Greer as a person with significant control on 2022-12-01

View Document

18/10/2218 October 2022 Appointment of Ms Georgina Copty as a director on 2022-08-01

View Document

18/10/2218 October 2022 Change of details for Mr Ed James Vernon as a person with significant control on 2022-08-01

View Document

18/10/2218 October 2022 Notification of a person with significant control statement

View Document

24/01/2224 January 2022 Full accounts made up to 2021-07-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

11/10/1911 October 2019 SECRETARY APPOINTED MS NATHALIE TROTT

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY NORMA SINTE

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

12/06/1912 June 2019 CESSATION OF WENDY GALBRAITH AS A PSC

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CLAGUE

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MS JOANNE CLAGUE

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LANGE

View Document

12/06/1912 June 2019 CESSATION OF MRS DEBORAH LANGE AS A PSC

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS DEBORAH LANGE

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROFESSOR IAN GREER

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS DEBORAH LANGE

View Document

04/12/184 December 2018 DIRECTOR APPOINTED PROFESSOR IAN GREER

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES RUTHERFORD

View Document

14/06/1814 June 2018 CESSATION OF JAMES RUTHERFORD AS A PSC

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES O'KANE

View Document

01/05/181 May 2018 CESSATION OF JAMES O'KANE AS A PSC

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD VERNON

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHNSTON

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR JAMES EDMUND RUTHERFORD

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED DR EDWARD JAMES VERNON

View Document

22/06/1622 June 2016 03/06/16 NO MEMBER LIST

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED DR EDWARD JAMES VERNON

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

01/07/151 July 2015 03/06/15 NO MEMBER LIST

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD LYNCH / 01/01/2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED PROFESSOR PATRICK JOHNSTON

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

01/07/141 July 2014 03/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GREGSON

View Document

09/04/149 April 2014 AUDITOR'S RESIGNATION

View Document

03/04/143 April 2014 STATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

13/12/1313 December 2013 ADOPT ARTICLES 03/10/2013

View Document

04/11/134 November 2013 ARTICLES OF ASSOCIATION

View Document

26/06/1326 June 2013 03/06/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

27/06/1227 June 2012 03/06/12 NO MEMBER LIST

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENNETT

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/06/1123 June 2011 03/06/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MRS WENDY GALBRAITH

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

09/06/109 June 2010 03/06/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK JUDE O'KANE / 03/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NORMAN BENNETT / 03/06/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NORMA ISOBEL SINTE / 03/06/2010

View Document

11/12/0911 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

01/07/091 July 2009 03/06/09 ANNUAL RETURN SHUTTLE

View Document

03/12/083 December 2008 31/07/08 ANNUAL ACCTS

View Document

04/07/084 July 2008 03/06/08 ANNUAL RETURN SHUTTLE

View Document

06/03/086 March 2008 31/07/07 ANNUAL ACCTS

View Document

27/06/0727 June 2007 03/06/07 ANNUAL RETURN SHUTTLE

View Document

09/03/079 March 2007 CHANGE OF DIRS/SEC

View Document

13/12/0613 December 2006 31/07/06 ANNUAL ACCTS

View Document

04/12/064 December 2006 CHANGE OF DIRS/SEC

View Document

04/12/064 December 2006 CHANGE OF DIRS/SEC

View Document

30/06/0630 June 2006 03/06/06 ANNUAL RETURN SHUTTLE

View Document

22/05/0622 May 2006 31/07/05 ANNUAL ACCTS

View Document

27/07/0527 July 2005 CHANGE OF DIRS/SEC

View Document

27/07/0527 July 2005 CHANGE OF DIRS/SEC

View Document

22/07/0522 July 2005 03/06/05 ANNUAL RETURN SHUTTLE

View Document

19/05/0519 May 2005 31/07/04 ANNUAL ACCTS

View Document

02/07/042 July 2004 03/06/04 ANNUAL RETURN SHUTTLE

View Document

09/04/049 April 2004 31/07/03 ANNUAL ACCTS

View Document

16/06/0316 June 2003 03/06/03 ANNUAL RETURN SHUTTLE

View Document

08/04/038 April 2003 31/07/02 ANNUAL ACCTS

View Document

22/07/0222 July 2002 03/06/02 ANNUAL RETURN SHUTTLE

View Document

20/05/0220 May 2002 31/07/01 ANNUAL ACCTS

View Document

15/06/0115 June 2001 03/06/01 ANNUAL RETURN SHUTTLE

View Document

04/06/014 June 2001 31/07/00 ANNUAL ACCTS

View Document

21/08/0021 August 2000 03/06/00 ANNUAL RETURN SHUTTLE

View Document

09/04/009 April 2000 31/07/99 ANNUAL ACCTS

View Document

30/03/0030 March 2000 CHANGE OF ARD

View Document

15/10/9915 October 1999 03/06/99 ANNUAL RETURN SHUTTLE

View Document

28/09/9928 September 1999 CHANGE OF DIRS/SEC

View Document

28/09/9928 September 1999 CHANGE OF DIRS/SEC

View Document

03/06/983 June 1998 ARTICLES

View Document

03/06/983 June 1998 DECLN COMPLNCE REG NEW CO

View Document

03/06/983 June 1998 PARS RE DIRS/SIT REG OFF

View Document

03/06/983 June 1998 DECLN REG CO EXEMPT LTD

View Document

03/06/983 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/983 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/983 June 1998 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