BLIND CENTRE FOR NORTHERN IRELAND-THE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-02-07 update account_category TOTAL EXEMPTION FULL => FULL
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-06-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-12-09 update statutory_documents DIRECTOR APPOINTED MS ANNA MARGARET TYLOR
2020-12-09 update statutory_documents SECRETARY APPOINTED MRS JESSICA HOLIFIELD
2020-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANOR SOUTHWOOD
2020-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER GILES
2020-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART TINGER
2020-10-30 update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH ANN WALKER
2020-10-30 update statutory_documents DIRECTOR APPOINTED MR MARTIN STUART DAVIDSON
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-06 update statutory_documents ARTICLES OF ASSOCIATION
2020-02-06 update statutory_documents OTHER COMPANY BUSINESS 29/01/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-11-07 update num_mort_charges 2 => 1
2019-11-07 update num_mort_outstanding 1 => 0
2019-07-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH PLANT
2019-05-12 update statutory_documents DIRECTOR APPOINTED DR HEATHER GILES
2019-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE MOODY
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-18 update statutory_documents SECRETARY APPOINTED MRS SARAH MARY PLANT
2018-12-06 delete address JAYNE FRAMPTON, RNIB NORTHERN IRELAND VICTORIA HOUSE 15-17 GLOUCESTER STREET BELFAST NORTHERN IRELAND BT1 4LS
2018-12-06 insert address RNIB NORTHERN IRELAND GLOUCESTER STREET BELFAST NORTHERN IRELAND BT1 4LS
2018-12-06 update registered_address
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES
2018-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2018 FROM JAYNE FRAMPTON, RNIB NORTHERN IRELAND VICTORIA HOUSE 15-17 GLOUCESTER STREET BELFAST BT1 4LS NORTHERN IRELAND
2018-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET BENNETT
2018-08-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE FRAMPTON
2018-06-07 delete address AMY GELSTHORPE-HILL, RNIB NORTHERN IRELAND VICTORIA HOUSE, 15 - 17 GLOUCESTER STREET BELFAST NORTHERN IRELAND BT1 4LS
2018-06-07 insert address JAYNE FRAMPTON, RNIB NORTHERN IRELAND VICTORIA HOUSE 15-17 GLOUCESTER STREET BELFAST NORTHERN IRELAND BT1 4LS
2018-06-07 update registered_address
2018-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM AMY GELSTHORPE-HILL, RNIB NORTHERN IRELAND VICTORIA HOUSE, 15 - 17 GLOUCESTER STREET BELFAST BT1 4LS NORTHERN IRELAND
2018-05-31 update statutory_documents DIRECTOR APPOINTED MR STUART ALAN TINGER
2018-05-31 update statutory_documents SECRETARY APPOINTED MS JAYNE FRAMPTON
2018-05-31 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2018
2018-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMY GELSTHORPE-HILL
2018-03-15 update statutory_documents DIRECTOR APPOINTED MS ELEANOR MAY SOUTHWOOD
2018-03-15 update statutory_documents DIRECTOR APPOINTED MS MARGARET JOAN BENNETT
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CAREY
2017-11-07 delete address RNIB NORTHERN IRELAND GLOUCESTER STREET BELFAST BT1 4LS
2017-11-07 insert address AMY GELSTHORPE-HILL, RNIB NORTHERN IRELAND VICTORIA HOUSE, 15 - 17 GLOUCESTER STREET BELFAST NORTHERN IRELAND BT1 4LS
2017-11-07 update reg_address_care_of SIMMI KHANDPUR => null
2017-11-07 update registered_address
2017-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O SIMMI KHANDPUR RNIB NORTHERN IRELAND GLOUCESTER STREET BELFAST BT1 4LS
2017-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2017 FROM VICTORIA HOUSE, 15 - 17 GLOUCESTER STREET AMY GELSTHORPE-HILL, RNIB NORTHERN IRELAND BELFAST BT1 4LS NORTHERN IRELAND
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL NATIONAL INSTITUTE OF BLIND PEOPLE
2017-06-13 update statutory_documents SECRETARY APPOINTED MS AMY GELSTHORPE-HILL
2017-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMMI KHANDPUR
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2015-12-07 delete address RNIB NORTHERN IRELAND, VICTORIA HOUSE 15 - 17 GLOUCESTER STREET BELFAST BT1 4LS
2015-12-07 insert address RNIB NORTHERN IRELAND GLOUCESTER STREET BELFAST BT1 4LS
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update reg_address_care_of KATHRIN JOHN => SIMMI KHANDPUR
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-07 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2015 FROM C/O KATHRIN JOHN RNIB NORTHERN IRELAND, VICTORIA HOUSE 15 - 17 GLOUCESTER STREET BELFAST BT1 4LS
2015-11-25 update statutory_documents 29/10/15 NO MEMBER LIST
2015-11-17 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-02-26 update statutory_documents SECRETARY APPOINTED MS SIMMI KHANDPUR
2014-12-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRIN JOHN
2014-11-07 delete address RNIB NORTHERN IRELAND, VICTORIA HOUSE 15 - 17 GLOUCESTER STREET BELFAST NORTHERN IRELAND BT1 4LS
2014-11-07 insert address RNIB NORTHERN IRELAND, VICTORIA HOUSE 15 - 17 GLOUCESTER STREET BELFAST BT1 4LS
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-11-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-10-30 update statutory_documents 29/10/14 NO MEMBER LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-19 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS CAREY / 15/08/2014
2014-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MOODY / 15/08/2014
2014-05-07 delete address RNIB NORTHERN IRELAND 40 LINENHALL STREET BELFAST BT2 8BA
2014-05-07 insert address RNIB NORTHERN IRELAND, VICTORIA HOUSE 15 - 17 GLOUCESTER STREET BELFAST NORTHERN IRELAND BT1 4LS
2014-05-07 update reg_address_care_of null => KATHRIN JOHN
2014-05-07 update registered_address
2014-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM RNIB NORTHERN IRELAND 40 LINENHALL STREET BELFAST BT2 8BA
2013-12-24 update statutory_documents SECRETARY APPOINTED MRS KATHRIN LOUISE JOHN
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-26 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK MACDONALD
2013-11-01 update statutory_documents 29/10/13 NO MEMBER LIST
2013-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SUTTIE
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-28 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-12-26 => 2013-11-26
2012-10-29 update statutory_documents 29/10/12 NO MEMBER LIST
2012-10-04 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2011-11-28 update statutory_documents 28/11/11 NO MEMBER LIST
2011-09-21 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-01-12 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-12-20 update statutory_documents 18/12/10 NO MEMBER LIST
2010-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MOODY / 20/12/2010
2010-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MOODY / 20/12/2010
2010-01-25 update statutory_documents 18/12/09 NO MEMBER LIST
2010-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN SUTTIE / 18/12/2009
2010-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS CAREY / 18/12/2009
2010-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MOODY / 18/12/2009
2009-11-18 update statutory_documents SECRETARY APPOINTED MR PATRICK DERMOT MACDONALD
2009-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN LOW
2009-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GEESON
2009-11-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN GEESON
2009-09-30 update statutory_documents 31/03/09 ANNUAL ACCTS
2009-03-31 update statutory_documents 31/03/08 ANNUAL ACCTS
2009-01-27 update statutory_documents 20/12/08 ANNUAL RETURN SHUTTLE
2008-02-04 update statutory_documents 20/12/07 ANNUAL RETURN SHUTTLE
2008-02-04 update statutory_documents 20/12/05
2008-02-04 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-05-11 update statutory_documents CHANGE OF DIRS/SEC
2007-05-11 update statutory_documents CHANGE OF DIRS/SEC
2007-05-10 update statutory_documents MORTGAGE SATISFACTION
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents CHANGE OF DIRS/SEC
2007-04-24 update statutory_documents SPECIAL/EXTRA RESOLUTION
2007-04-24 update statutory_documents UPDATED MEM AND ARTS
2007-01-14 update statutory_documents 31/03/06 ANNUAL ACCTS
2007-01-11 update statutory_documents 20/12/06 ANNUAL RETURN SHUTTLE
2006-02-16 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-08-10 update statutory_documents SPECIAL/EXTRA RESOLUTION
2005-08-10 update statutory_documents UPDATED MEM AND ARTS
2005-02-07 update statutory_documents 31/03/04 ANNUAL ACCTS
2005-02-03 update statutory_documents 20/12/04 ANNUAL RETURN SHUTTLE
2004-01-28 update statutory_documents 31/03/03 ANNUAL ACCTS
2004-01-14 update statutory_documents 20/12/03 ANNUAL RETURN SHUTTLE
2003-03-24 update statutory_documents CHANGE OF DIRS/SEC
2003-03-24 update statutory_documents 20/12/02 ANNUAL RETURN SHUTTLE
2002-12-10 update statutory_documents 31/03/02 ANNUAL ACCTS
2002-04-06 update statutory_documents 31/03/01 ANNUAL ACCTS
2002-01-30 update statutory_documents 20/12/01 ANNUAL RETURN SHUTTLE
2001-03-24 update statutory_documents CHANGE OF DIRS/SEC
2001-03-24 update statutory_documents 20/12/00 ANNUAL RETURN SHUTTLE
2001-01-07 update statutory_documents 31/03/00 ANNUAL ACCTS
2000-02-26 update statutory_documents 20/12/99 ANNUAL RETURN SHUTTLE
1999-11-20 update statutory_documents 31/03/99 ANNUAL ACCTS
1999-03-15 update statutory_documents 20/12/98 ANNUAL RETURN SHUTTLE
1999-01-10 update statutory_documents 31/03/98 ANNUAL ACCTS
1998-03-24 update statutory_documents CHANGE OF DIRS/SEC
1998-03-08 update statutory_documents CHANGE OF DIRS/SEC
1998-03-08 update statutory_documents CHANGE OF DIRS/SEC
1998-03-08 update statutory_documents 20/12/97 ANNUAL RETURN SHUTTLE
1998-01-16 update statutory_documents 31/03/97 ANNUAL ACCTS
1997-03-12 update statutory_documents 20/12/96 ANNUAL RETURN SHUTTLE
1996-09-16 update statutory_documents 31/03/96 ANNUAL ACCTS
1996-02-03 update statutory_documents 20/12/95 ANNUAL RETURN SHUTTLE
1996-02-03 update statutory_documents 31/03/95 ANNUAL ACCTS
1995-03-07 update statutory_documents CHANGE OF DIRS/SEC
1995-03-07 update statutory_documents CHANGE OF DIRS/SEC
1995-02-22 update statutory_documents 20/12/94 ANNUAL RETURN SHUTTLE
1995-01-27 update statutory_documents 31/03/94 ANNUAL ACCTS
1994-03-23 update statutory_documents 20/12/93 ANNUAL RETURN SHUTTLE
1994-01-22 update statutory_documents 31/03/93 ANNUAL ACCTS
1993-03-16 update statutory_documents 20/12/92 ANNUAL RETURN SHUTTLE
1993-02-19 update statutory_documents 31/03/92 ANNUAL ACCTS
1992-02-27 update statutory_documents CHANGE OF DIRS/SEC
1992-01-16 update statutory_documents 31/03/91 ANNUAL ACCTS
1992-01-16 update statutory_documents 20/12/91 ANNUAL RETURN
1991-06-19 update statutory_documents 31/12/90 ANNUAL RETURN
1991-03-23 update statutory_documents 31/03/90 ANNUAL ACCTS
1990-11-16 update statutory_documents CHANGE OF DIRS/SEC
1990-10-15 update statutory_documents 03/01/90 ANNUAL RETURN
1990-05-21 update statutory_documents 31/03/89 ANNUAL ACCTS
1989-04-13 update statutory_documents CHANGE OF DIRS/SEC
1989-04-13 update statutory_documents CHANGE OF DIRS/SEC
1989-04-13 update statutory_documents CHANGE OF DIRS/SEC
1989-04-13 update statutory_documents CHANGE OF DIRS/SEC
1989-04-13 update statutory_documents CHANGE OF DIRS/SEC
1989-04-04 update statutory_documents 03/01/89 ANNUAL RETURN
1988-12-21 update statutory_documents 31/03/88 ANNUAL ACCTS
1988-10-20 update statutory_documents PARS RE MORTAGE
1987-07-09 update statutory_documents DECLN REG CO EXEMPT LTD
1987-07-09 update statutory_documents ARTICLES
1987-07-09 update statutory_documents PARS RE DIRS/SIT REG OFF
1987-07-09 update statutory_documents DECLN COMPLNCE REG NEW CO
1987-07-09 update statutory_documents MEMORANDUM