STEPHEN IRELAND FOUNDATION

Company Documents

DateDescription
25/03/1525 March 2015 20/03/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA LAWLOR / 20/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES IRELAND / 20/03/2015

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 20/03/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 20/03/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
5 WOLFE CLOSE
WARRINGTON
WA4 3DT
UNITED KINGDOM

View Document

08/04/138 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
FLAT 1 SIR MATT BUSBY WAY
OLD TRAFFORD
MANCHESTER
M16 0QG
UNITED KINGDOM

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM
91 GREENWAY ROAD
TIMPERLEY
ALTRINCHAM
CHESHIRE
WA15 6BL
UNITED KINGDOM

View Document

11/04/1211 April 2012 20/03/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 20/03/11 NO MEMBER LIST

View Document

05/04/115 April 2011 SAIL ADDRESS CREATED

View Document

05/04/115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA LAWLOR / 20/03/2010

View Document

14/04/1014 April 2010 20/03/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JESSICA LAWLOR / 20/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GREAVES / 20/03/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: GISTERED OFFICE CHANGED ON 01/04/2009 FROM FLAT 1 SIR MATT BUSBY WAY OLD TRAFFORD MANCHESTER M16 0QG ENGLAND

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN CUMMINS

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA LAW / 20/03/2008

View Document

20/03/0820 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JESSICA LAW / 20/03/2008

View Document

20/03/0820 March 2008 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