OMAGH INTEGRATED PRIMARY SCHOOL - 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
2023-10-15 update description
2023-08-08 delete person Maeve Mallon
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
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2023-02-15 delete about_pages_linkeddomain office.com
2023-02-15 delete career_pages_linkeddomain office.com
2023-02-15 delete contact_pages_linkeddomain office.com
2023-02-15 delete index_pages_linkeddomain office.com
2023-02-15 delete management_pages_linkeddomain office.com
2023-02-15 update description
2022-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-14 insert about_pages_linkeddomain office.com
2022-12-14 insert career_pages_linkeddomain office.com
2022-12-14 insert contact_pages_linkeddomain office.com
2022-12-14 insert index_pages_linkeddomain office.com
2022-12-14 insert management_pages_linkeddomain office.com
2022-11-12 insert person Maeve Mallon
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
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
2021-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-06 insert address Omagh Integrated Primary School and Nursery, 72 Crevenagh Road, Omagh BT79 OEW
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-19 insert chairman Martin McQuaid
2021-01-19 delete about_pages_linkeddomain easyfundraising.org.uk
2021-01-19 delete career_pages_linkeddomain easyfundraising.org.uk
2021-01-19 delete contact_pages_linkeddomain easyfundraising.org.uk
2021-01-19 delete index_pages_linkeddomain easyfundraising.org.uk
2021-01-19 delete management_pages_linkeddomain easyfundraising.org.uk
2021-01-19 delete person Anthony Bradley
2021-01-19 delete person Pauline McKenna
2021-01-19 delete source_ip 185.59.60.101
2021-01-19 insert address 72 Crevenagh Road Omagh BT79 OEX
2021-01-19 insert source_ip 185.59.60.111
2021-01-19 update founded_year 2018 => null
2021-01-19 update person_title Martin McQuaid: Vice - Chair of Governors ) => Chairman
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2020-03-08 delete about_pages_linkeddomain familiesfirstawards.co.uk
2020-03-08 delete career_pages_linkeddomain familiesfirstawards.co.uk
2020-03-08 delete contact_pages_linkeddomain familiesfirstawards.co.uk
2020-03-08 delete index_pages_linkeddomain familiesfirstawards.co.uk
2020-03-08 delete management_pages_linkeddomain familiesfirstawards.co.uk
2020-02-07 insert about_pages_linkeddomain familiesfirstawards.co.uk
2020-02-07 insert career_pages_linkeddomain familiesfirstawards.co.uk
2020-02-07 insert contact_pages_linkeddomain familiesfirstawards.co.uk
2020-02-07 insert index_pages_linkeddomain familiesfirstawards.co.uk
2020-02-07 insert management_pages_linkeddomain familiesfirstawards.co.uk
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-07 delete phone 028 82254915
2019-10-07 insert phone 028 82244915
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRADLEY
2019-09-30 update statutory_documents DIRECTOR APPOINTED MR GAVIN GALLAGHER
2019-09-30 update statutory_documents DIRECTOR APPOINTED MR MARTIN MCQUAID
2019-09-30 update statutory_documents SECRETARY APPOINTED MR GAVIN GALLAGHER
2019-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE MCKENNA
2019-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY BRADLEY
2019-05-07 delete address DERGMONEY LANE 9 BALLYNAHATTY ROAD OMAGH CO TYRONE BT78 1PN
2019-05-07 insert address 72 CREVENAGH ROAD OMAGH TYRONE NORTHERN IRELAND BT79 0GW
2019-05-07 update registered_address
2019-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2019 FROM DERGMONEY LANE 9 BALLYNAHATTY ROAD OMAGH CO TYRONE BT78 1PN
2018-12-13 update robots_txt_status www.omaghintegratedps.com: 200 => 0
2018-10-07 update account_category AUDITED ABRIDGED => SMALL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-12 delete phone 02882 258318
2018-09-12 insert phone 028 82254915
2018-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-07-25 delete address 9 Ballynahatty Rd, Omagh BT78 1PN
2018-07-25 insert address 72 Crevenagh Road Omagh BT79 OEW
2018-07-25 update primary_contact 9 Ballynahatty Rd, Omagh BT78 1PN => 72 Crevenagh Road Omagh BT79 OEW
2018-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-10-14 delete chairman Alan Bradshaw
2017-10-14 delete person Alan Bradshaw
2017-08-07 update account_category SMALL => AUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-17 update statutory_documents 31/03/17 AUDITED ABRIDGED
2017-05-26 update statutory_documents DIRECTOR APPOINTED MRS PAULINE MCKENNA
2017-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BRADSHAW
2017-05-10 delete index_pages_linkeddomain facebook.com
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-06 insert address 9 Ballynahatty Rd, Omagh BT78 1PN
2017-01-14 insert contact_pages_linkeddomain google.com
2016-11-07 delete alias Year Four
2016-11-07 delete alias Year Two
2016-10-09 insert alias Year Four
2016-10-09 insert alias Year Two
2016-10-09 insert index_pages_linkeddomain facebook.com
2016-09-11 delete alias Omagh Integrated P.S
2016-07-07 update account_category FULL => SMALL
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-06-02 insert alias Omagh Integrated P.S
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-13 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-03-09 delete index_pages_linkeddomain peaceproms.com
2016-03-08 update statutory_documents 28/02/16 NO MEMBER LIST
2016-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL CAIRNS
2016-02-10 insert chairman Alan Bradshaw
2016-02-10 insert index_pages_linkeddomain peaceproms.com
2016-02-10 insert person Alan Bradshaw
2016-02-10 insert person Anthony Bradley
2015-11-08 delete source_ip 178.250.180.237
2015-11-08 insert source_ip 185.59.60.101
2015-11-08 update robots_txt_status www.omaghintegratedps.com: 404 => 200
2015-09-03 update statutory_documents SECRETARY APPOINTED MR ANTHONY BRADLEY
2015-08-11 update account_category SMALL => FULL
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-15 update website_status IndexPageFetchError => OK
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-27 update statutory_documents 28/02/15 NO MEMBER LIST
2015-03-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL CAIRNS
2015-01-20 update website_status OK => IndexPageFetchError
2014-10-28 delete contact_pages_linkeddomain google.co.uk
2014-10-28 delete person Mr B Nugent
2014-10-28 delete person Mr Nigel Cairns
2014-10-28 delete person Mrs A Li
2014-10-28 delete person Mrs C Mc Elduff
2014-10-28 delete person Mrs M Ellis
2014-10-28 insert person Bursar- Mrs H. Kenwell
2014-10-28 insert person Mr Anthony Bradley
2014-10-28 insert person Ms. A. Monteith
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-04 update statutory_documents DIRECTOR APPOINTED MR ANTHONY BRADLEY
2014-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-14 update statutory_documents STATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE
2014-05-14 update statutory_documents STATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-04 update statutory_documents 28/02/14 NO MEMBER LIST
2013-12-10 delete source_ip 80.95.185.65
2013-12-10 insert source_ip 178.250.180.237
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-15 update statutory_documents 28/02/13 NO MEMBER LIST
2012-11-16 delete person Mrs C Harkin
2012-11-16 delete person Mrs E Mc Fadden
2012-11-16 delete person Mrs R Bradley
2012-11-16 delete person Mrs S Kennedy
2012-11-16 delete person Mrs T Morrow
2012-11-16 delete person Mrs V Lake
2012-09-26 update statutory_documents SECRETARY APPOINTED MR NIGEL JOHN CAIRNS
2012-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL GARRITY
2012-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-09 update statutory_documents 28/02/12 NO MEMBER LIST
2011-09-27 update statutory_documents 28/02/11 NO MEMBER LIST
2011-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-08 update statutory_documents DIRECTOR APPOINTED MR NIGEL JOHN CAIRNS
2011-02-03 update statutory_documents DIRECTOR APPOINTED MR ALAN BRADSHAW
2011-02-02 update statutory_documents 28/02/05
2011-02-02 update statutory_documents 28/02/06
2011-02-02 update statutory_documents 28/02/07
2011-02-02 update statutory_documents RES02
2011-02-01 update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-12-31 update statutory_documents STRUCK OFF AND DISSOLVED
2010-09-17 update statutory_documents FIRST GAZETTE
2010-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-24 update statutory_documents 28/02/10 NO MEMBER LIST
2010-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL GARRITY / 02/10/2009
2010-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MELLON
2009-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-27 update statutory_documents CHANGE OF DIRS/SEC
2009-07-16 update statutory_documents 28/02/08
2009-07-16 update statutory_documents 28/02/09
2009-02-02 update statutory_documents 31/03/08 ANNUAL ACCTS
2007-08-01 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-02-02 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-05-02 update statutory_documents CHANGE OF DIRS/SEC
2006-01-30 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-02-09 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-07-09 update statutory_documents 28/02/04 ANNUAL RETURN SHUTTLE
2004-05-13 update statutory_documents 31/03/03 ANNUAL ACCTS
2003-09-06 update statutory_documents CHANGE OF DIRS/SEC
2003-03-31 update statutory_documents 28/02/03 ANNUAL RETURN SHUTTLE
2003-01-24 update statutory_documents 31/03/02 ANNUAL ACCTS
2002-04-18 update statutory_documents 28/02/02 ANNUAL RETURN SHUTTLE
2001-07-26 update statutory_documents 31/03/01 ANNUAL ACCTS
2001-05-24 update statutory_documents CHANGE OF DIRS/SEC
2001-05-24 update statutory_documents CHANGE OF DIRS/SEC
2001-05-24 update statutory_documents 28/02/01 ANNUAL RETURN SHUTTLE
2000-07-17 update statutory_documents 31/03/00 ANNUAL ACCTS
2000-05-09 update statutory_documents 28/02/00 ANNUAL RETURN SHUTTLE
1999-10-27 update statutory_documents 31/03/99 ANNUAL ACCTS
1999-03-01 update statutory_documents CHANGE OF DIRS/SEC
1999-03-01 update statutory_documents CHANGE OF DIRS/SEC
1999-03-01 update statutory_documents 28/02/99 ANNUAL RETURN SHUTTLE
1998-06-26 update statutory_documents 31/03/98 ANNUAL ACCTS
1998-05-27 update statutory_documents 28/02/98 ANNUAL RETURN SHUTTLE
1998-05-19 update statutory_documents CHANGE OF DIRS/SEC
1997-11-19 update statutory_documents 31/03/97 ANNUAL ACCTS
1997-05-29 update statutory_documents CHANGE OF DIRS/SEC
1997-05-29 update statutory_documents CHANGE OF DIRS/SEC
1997-05-29 update statutory_documents 28/02/97 ANNUAL RETURN SHUTTLE
1996-06-26 update statutory_documents 31/03/96 ANNUAL ACCTS
1996-05-15 update statutory_documents CHANGE OF DIRS/SEC
1996-05-15 update statutory_documents CHANGE OF DIRS/SEC
1996-05-15 update statutory_documents CHANGE OF DIRS/SEC
1996-05-15 update statutory_documents CHANGE OF DIRS/SEC
1996-05-15 update statutory_documents CHANGE OF DIRS/SEC
1996-05-15 update statutory_documents 28/02/96 ANNUAL RETURN SHUTTLE
1995-07-20 update statutory_documents 31/03/95 ANNUAL ACCTS
1995-04-03 update statutory_documents CHANGE OF DIRS/SEC
1995-04-03 update statutory_documents 28/02/95 ANNUAL RETURN SHUTTLE
1994-08-03 update statutory_documents 31/03/94 ANNUAL ACCTS
1994-03-10 update statutory_documents 28/02/94 ANNUAL RETURN SHUTTLE
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-12-15 update statutory_documents CHANGE OF DIRS/SEC
1993-08-17 update statutory_documents 31/03/93 ANNUAL ACCTS
1993-04-29 update statutory_documents CHANGE OF DIRS/SEC
1993-04-20 update statutory_documents 28/02/93 ANNUAL RETURN SHUTTLE
1993-04-01 update statutory_documents 31/03/92 ANNUAL ACCTS
1992-04-08 update statutory_documents 28/02/92 ANNUAL RETURN FORM
1992-01-24 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/92
1992-01-24 update statutory_documents RESOLUTION TO CHANGE NAME
1992-01-18 update statutory_documents 31/03/91 ANNUAL ACCTS
1991-09-23 update statutory_documents CHANGE OF ARD DURING ARP
1991-04-20 update statutory_documents 28/02/91 ANNUAL RETURN
1991-03-26 update statutory_documents CHANGE OF ARD DURING ARP
1991-03-26 update statutory_documents 31/08/90 ANNUAL ACCTS
1990-09-26 update statutory_documents CHANGE IN SIT REG ADD
1989-10-11 update statutory_documents CHANGE IN SIT REG ADD
1989-08-30 update statutory_documents CHANGE OF DIRS/SEC
1989-08-22 update statutory_documents ARTICLES
1989-08-22 update statutory_documents PARS RE DIRS/SIT REG OFF
1989-08-22 update statutory_documents DECLN COMPLNCE REG NEW CO
1989-08-22 update statutory_documents MEMORANDUM
1989-08-22 update statutory_documents CERTIFICATE OF INCORPORATION
1989-08-11 update statutory_documents MEMORANDUM OF ASSOCIATION