Persons with significant control. Notification date: 2016-04-06. Psc name: Irish Continental Group Plc. |
2023-10-18 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Irish Ferries Limited. |
2023-10-18 |
View Report |
Accounts. Accounts type full. |
2023-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-27 |
View Report |
Accounts. Accounts type full. |
2022-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-03 |
View Report |
Accounts. Accounts type small. |
2021-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-03 |
View Report |
Officers. Officer name: Mr Michael Shiels. Appointment date: 2021-03-31. |
2021-04-01 |
View Report |
Officers. Officer name: Paul Sullivan. Termination date: 2021-03-31. |
2021-04-01 |
View Report |
Accounts. Accounts type small. |
2021-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-01 |
View Report |
Accounts. Accounts type small. |
2019-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-29 |
View Report |
Accounts. Accounts type full. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-30 |
View Report |
Accounts. Accounts type full. |
2017-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Accounts. Accounts type full. |
2016-09-26 |
View Report |
Officers. Officer name: Mr David Ledwidge. Appointment date: 2016-08-31. |
2016-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-28 |
View Report |
Address. Old address: C/O C/O Pinsent Masons Arnott House 12/16 Bridge Street Belfast BT1 1LS. New address: C/O Pinsent Masons Belfast Llp the Soloist Buliding 1 Lanyon Place Belfast BT1 3LP. Change date: 2016-04-28. |
2016-04-28 |
View Report |
Accounts. Accounts type full. |
2015-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-23 |
View Report |
Officers. Appointment date: 2015-03-31. Officer name: Mr Declan Freeman. |
2015-04-02 |
View Report |
Accounts. Accounts type full. |
2014-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-29 |
View Report |
Accounts. Accounts type full. |
2013-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-03 |
View Report |
Address. Change date: 2013-01-18. Old address: C/O L'estrange & Brett Arnott House 12/16 Bridge Street Belfast BT1 1LS. |
2013-01-18 |
View Report |
Accounts. Accounts type full. |
2012-07-17 |
View Report |
Officers. Officer name: Tom Corcoran. Change date: 2012-05-31. |
2012-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-08 |
View Report |
Accounts. Accounts type full. |
2011-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-03 |
View Report |
Officers. Officer name: Alec Colvin. |
2010-12-17 |
View Report |
Officers. Officer name: Liam Lacey. |
2010-12-17 |
View Report |
Accounts. Accounts type full. |
2010-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-04 |
View Report |
Officers. Officer name: Liam Lacey. Change date: 2010-04-20. |
2010-04-30 |
View Report |
Accounts. Legacy. |
2009-08-11 |
View Report |
Annual return. Legacy. |
2009-05-26 |
View Report |
Accounts. Legacy. |
2008-08-26 |
View Report |
Annual return. Legacy. |
2008-05-22 |
View Report |
Accounts. Legacy. |
2007-09-20 |
View Report |
Accounts. Legacy. |
2007-09-10 |
View Report |
Annual return. Legacy. |
2007-05-18 |
View Report |
Incorporation. Description: Updated mem and arts. |
2006-06-27 |
View Report |
Officers. Description: Change of dirs/sec. |
2006-06-27 |
View Report |
Officers. Description: Change of dirs/sec. |
2006-06-27 |
View Report |