Date | Description |
2024-04-07 |
update account_category SMALL => FULL |
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 |
2023-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2023-04-07 |
update account_category FULL => SMALL |
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 |
2023-02-02 |
update statutory_documents DIRECTOR APPOINTED MISS LINZIE KING |
2023-01-18 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON SAMANTHA LAMONT |
2022-11-23 |
update statutory_documents DIRECTOR APPOINTED MRS JADE EMMA THORNE |
2022-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN HAMPSEY |
2022-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM AIKEN |
2022-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-07-20 |
delete partner Ballysally Youth and Community Centre |
2022-07-20 |
delete partner Causeway Women's Aid |
2022-07-20 |
insert partner Causeway & Mid-Ulster Women's Aid |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-07-23 |
update website_status OK => IndexPageFetchError |
2021-05-21 |
update website_status OK => IndexPageFetchError |
2021-04-07 |
update account_category SMALL => FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-27 |
update website_status OK => IndexPageFetchError |
2020-09-09 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN HAMPSEY |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2020-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERMOT NICHOLL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2019-01-21 |
update statutory_documents DIRECTOR APPOINTED MRS GERALDINE EMERSON |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIAN MCCOUAIG |
2018-03-14 |
insert address 34c Society St, Coleraine, BT52 1LA |
2018-03-14 |
insert alias Coleraine Sure Start Partnership |
2018-03-14 |
insert index_pages_linkeddomain kairaweb.com |
2018-03-14 |
insert phone 028 7032 1032 |
2018-03-14 |
update description |
2018-03-14 |
update primary_contact null => 34c Society St, Coleraine, BT52 1LA |
2018-01-29 |
delete general_emails in..@colerainesurestart.org.uk |
2018-01-29 |
delete alias Coleraine Surestart Partnership |
2018-01-29 |
delete alias SKT Clean |
2018-01-29 |
delete email in..@colerainesurestart.org.uk |
2018-01-29 |
delete index_pages_linkeddomain sktthemes.net |
2018-01-29 |
delete phone 028 7032 1032 |
2018-01-29 |
delete source_ip 217.8.253.226 |
2018-01-29 |
insert source_ip 34.243.208.138 |
2018-01-29 |
update robots_txt_status www.colerainesurestart.org.uk: 200 => 404 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-12-21 |
delete about_pages_linkeddomain google.com |
2017-12-21 |
delete about_pages_linkeddomain imonthemes.com |
2017-12-21 |
delete contact_pages_linkeddomain imonthemes.com |
2017-12-21 |
delete index_pages_linkeddomain google.com |
2017-12-21 |
delete index_pages_linkeddomain imonthemes.com |
2017-12-21 |
delete index_pages_linkeddomain wordpress.org |
2017-12-21 |
delete partner_pages_linkeddomain imonthemes.com |
2017-12-21 |
delete service_pages_linkeddomain imonthemes.com |
2017-12-21 |
insert about_pages_linkeddomain sktthemes.net |
2017-12-21 |
insert alias SKT Clean |
2017-12-21 |
insert contact_pages_linkeddomain facebook.com |
2017-12-21 |
insert contact_pages_linkeddomain sktthemes.net |
2017-12-21 |
insert index_pages_linkeddomain sktthemes.net |
2017-12-21 |
insert partner_pages_linkeddomain facebook.com |
2017-12-21 |
insert partner_pages_linkeddomain sktthemes.net |
2017-12-21 |
insert service_pages_linkeddomain facebook.com |
2017-12-21 |
insert service_pages_linkeddomain sktthemes.net |
2017-08-23 |
update statutory_documents DIRECTOR APPOINTED MRS ANN MCNICKLE |
2017-08-23 |
update statutory_documents DIRECTOR APPOINTED MS SHARON ELIZABETH LYONS |
2017-08-23 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/07/2017 |
2017-07-06 |
update statutory_documents DIRECTOR APPOINTED MR DERMOT NICHOLL |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
2017-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA WACHALA-KELLY |
2017-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNA WACHALA-KELLY |
2017-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORAH ROBINSON |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-08-07 |
update returns_last_madeup_date 2015-07-01 => 2016-06-29 |
2016-08-07 |
update returns_next_due_date 2016-07-29 => 2017-07-27 |
2016-07-14 |
update statutory_documents 29/06/16 NO MEMBER LIST |
2016-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN MAYBIN |
2016-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALDINE EMERSON |
2016-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTEN HOUMANN-GREEN |
2016-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTEN HOUMANN-GREEN |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON WALLACE |
2015-08-08 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-08-08 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-07-30 |
update statutory_documents 01/07/15 NO MEMBER LIST |
2015-07-12 |
delete phone 028 7032 1620 |
2015-04-18 |
insert phone 028 7032 1620 |
2015-02-12 |
insert about_pages_linkeddomain imonthemes.com |
2015-02-12 |
insert contact_pages_linkeddomain imonthemes.com |
2015-02-12 |
insert index_pages_linkeddomain imonthemes.com |
2015-02-12 |
insert partner_pages_linkeddomain imonthemes.com |
2015-02-12 |
insert service_pages_linkeddomain imonthemes.com |
2014-10-10 |
insert alias Coleraine SureStart |
2014-10-10 |
insert index_pages_linkeddomain facebook.com |
2014-10-10 |
insert index_pages_linkeddomain google.com |
2014-10-10 |
insert index_pages_linkeddomain twitter.com |
2014-10-10 |
insert index_pages_linkeddomain wordpress.org |
2014-10-10 |
update robots_txt_status www.colerainesurestart.org.uk: 404 => 200 |
2014-09-07 |
delete address 34C SOCIETY STREET COLERAINE CO LONDONDERRY NORTHERN IRELAND BT52 1LA |
2014-09-07 |
insert address 34C SOCIETY STREET COLERAINE CO LONDONDERRY BT52 1LA |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-09-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-08-28 |
update statutory_documents 01/07/14 NO MEMBER LIST |
2014-08-21 |
update statutory_documents DIRECTOR APPOINTED MRS GERALDINE EMERSON |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-09-06 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-08-28 |
update statutory_documents 01/07/13 NO MEMBER LIST |
2013-08-27 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON ELIZABETH WALLACE |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORAH EDITH ROBINSON / 01/08/2013 |
2013-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON BURNETT |
2013-07-09 |
update website_status ServerDown => OK |
2013-07-09 |
delete source_ip 65.182.101.5 |
2013-07-09 |
insert source_ip 217.8.253.226 |
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 |
2013-06-22 |
delete sic_code 8514 - Other human health activities |
2013-06-22 |
insert sic_code 85590 - Other education n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-22 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-05-21 |
update website_status OK => ServerDown |
2012-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-10-25 |
update primary_contact |
2012-08-08 |
update statutory_documents DIRECTOR APPOINTED EUGENE FRANCIS MCFEELY |
2012-08-08 |
update statutory_documents DIRECTOR APPOINTED MS MATHILDA LUCY TAULBUTT |
2012-08-08 |
update statutory_documents 01/07/12 NO MEMBER LIST |
2011-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-12-29 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-12-19 |
update statutory_documents ADOPT ARTICLES 16/08/2011 |
2011-08-01 |
update statutory_documents 01/07/11 NO MEMBER LIST |
2010-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-08-19 |
update statutory_documents DIRECTOR APPOINTED SHARON BURNETT |
2010-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLETTE DUNCAN |
2010-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TODD |
2010-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN LYONS |
2010-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM
19 GLENBURN CRESCENT
COLERAINE
BT52 2QR |
2010-08-11 |
update statutory_documents 01/07/10 NO MEMBER LIST |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN MAYBIN / 30/06/2010 |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA WACHALA-KELLY / 30/06/2010 |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PATTERSON / 30/06/2010 |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLETTE DUNCAN / 30/06/2010 |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM AIKEN / 30/06/2010 |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN MARGARET IDA HOUMANN-GREEN / 30/06/2010 |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MCCOUAIG / 30/06/2010 |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORAH EDITH ROBINSON / 30/06/2010 |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SAMUEL JOHN TODD / 30/06/2010 |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARBARA LYONS / 30/06/2010 |
2010-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE DONNELLY |
2010-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA MCATEER |
2010-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY MCNICKLE |
2010-03-02 |
update statutory_documents 01/07/09 |
2010-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-08-15 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-08-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-07-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-02-16 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-07-07 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-07-07 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-07-07 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-07-07 |
update statutory_documents 01/07/08 ANNUAL RETURN SHUTTLE |
2008-04-14 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-04-14 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-04-14 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-02-06 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2007-07-26 |
update statutory_documents 10/07/07 ANNUAL RETURN SHUTTLE |
2007-07-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-11 |
update statutory_documents 31/03/06 ANNUAL ACCTS |
2006-07-20 |
update statutory_documents 10/07/06 ANNUAL RETURN SHUTTLE |
2005-09-09 |
update statutory_documents 31/03/05 ANNUAL ACCTS |
2005-08-01 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-08-01 |
update statutory_documents 10/07/05 ANNUAL RETURN SHUTTLE |
2004-09-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-09-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-09-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-09-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-09-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-09-21 |
update statutory_documents 10/07/04 ANNUAL RETURN SHUTTLE |
2004-06-18 |
update statutory_documents 31/03/04 ANNUAL ACCTS |
2004-01-12 |
update statutory_documents 31/03/03 ANNUAL ACCTS |
2003-08-13 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-08-13 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-08-13 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-08-13 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-08-13 |
update statutory_documents 10/07/03 ANNUAL RETURN SHUTTLE |
2003-04-25 |
update statutory_documents CHANGE OF ARD |
2002-07-10 |
update statutory_documents DECLN REG CO EXEMPT LTD |
2002-07-10 |
update statutory_documents ARTICLES |
2002-07-10 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2002-07-10 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2002-07-10 |
update statutory_documents MEMORANDUM |
2002-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |