Download leads from Nexok and grow your business. Find out more

Irish Moiled Cattle Society

Documents

Total Documents258
Total Pages1,337

Filing History

10 January 2024Termination of appointment of Michael John Meharg as a director on 10 January 2024
10 January 2024Termination of appointment of Jacqueline Carol Baxter as a director on 10 January 2024
17 August 2023Unaudited abridged accounts made up to 31 December 2022
5 July 2023Confirmation statement made on 1 July 2023 with no updates
14 June 2023Registered office address changed from 970 Madina House Crumlin Road Belfast BT14 8FG Northern Ireland to 28 Lisnamanny Road Martinstown Ballymena BT43 6QH on 14 June 2023
14 June 2023Termination of appointment of Tom Hourigan as a director on 10 June 2023
7 April 2023Termination of appointment of John Stronge as a secretary on 4 April 2023
19 December 2022Appointment of Mr Brian O'kane as a secretary on 19 December 2022
1 September 2022Total exemption full accounts made up to 31 December 2021
1 July 2022Confirmation statement made on 1 July 2022 with no updates
11 May 2022Appointment of Mr Trevor Chadwick as a director on 1 May 2022
11 May 2022Appointment of Mr Seamus Holmes as a director on 1 May 2022
11 May 2022Appointment of Ms Sally Crowe as a director on 1 May 2022
11 May 2022Appointment of Mr Dan Bull as a director on 1 May 2022
4 May 2022Termination of appointment of Michael Francis Sprake as a director on 29 April 2022
4 May 2022Termination of appointment of Paul Gilligan as a director on 29 April 2022
3 November 2021Total exemption full accounts made up to 31 December 2020
9 July 2021Confirmation statement made on 1 July 2021 with no updates
19 January 2021Total exemption full accounts made up to 31 December 2019
10 July 2020Confirmation statement made on 1 July 2020 with no updates
10 July 2020Termination of appointment of James Gannon as a director on 4 July 2020
8 April 2020Termination of appointment of Seamus Holmes as a director on 18 January 2020
8 April 2020Appointment of Miss Ciara White as a director on 18 January 2020
2 August 2019Total exemption full accounts made up to 31 December 2018
15 July 2019Appointment of Mr Paul Gilligan as a director on 23 June 2018
15 July 2019Confirmation statement made on 1 July 2019 with no updates
15 July 2019Appointment of Mr James White as a director on 21 June 2017
12 July 2019Appointment of Mr Brian O,Kane as a director on 23 June 2018
11 July 2019Appointment of Mr Tom Hourigan as a director on 23 June 2018
11 July 2019Termination of appointment of Philip Mellor as a director on 30 June 2019
11 July 2019Termination of appointment of Lucy Jane Blackwell as a director on 30 June 2019
11 July 2019Appointment of Ms Michelle Mccauley as a director on 23 June 2017
11 July 2019Termination of appointment of Mark Logan as a director on 30 June 2019
11 July 2019Appointment of Mrs Jacqueline Carol Baxter as a director on 24 June 2017
11 July 2019Termination of appointment of Samuel John Smiley Ba Hons as a director on 30 June 2019
11 July 2019Termination of appointment of Helen Kelly as a director on 30 June 2019
11 July 2019Termination of appointment of Victor Gratten Campbell as a director on 30 June 2019
11 July 2019Appointment of Miss Rachel Armour as a director on 22 June 2019
11 July 2019Termination of appointment of Richard Henry Mcconnell as a director on 30 June 2019
21 March 2019Appointment of Mr John Stronge as a secretary on 23 June 2018
21 March 2019Registered office address changed from 25 Ballylinney Road Ballyclare BT39 9PB Northern Ireland to 970 Madina House Crumlin Road Belfast BT14 8FG on 21 March 2019
21 March 2019Termination of appointment of David John Ross as a director on 23 June 2018
21 March 2019Termination of appointment of David John Ross as a secretary on 23 June 2018
23 August 2018Total exemption full accounts made up to 31 December 2017
17 July 2018Confirmation statement made on 1 July 2018 with no updates
22 September 2017Total exemption full accounts made up to 31 December 2016
22 September 2017Total exemption full accounts made up to 31 December 2016
28 August 2017Confirmation statement made on 1 July 2017 with no updates
28 August 2017Confirmation statement made on 1 July 2017 with no updates
1 October 2016Termination of appointment of Gareth John James Acheson as a secretary on 30 July 2016
1 October 2016Registered office address changed from 75 Tannyoky Road Eleven-Lane-Ends Tandragee Co Armagh BT62 2JE to 25 Ballylinney Road Ballyclare BT39 9PB on 1 October 2016
1 October 2016Appointment of Mr David John Ross as a director on 30 July 2016
1 October 2016Termination of appointment of Gareth John James Acheson as a secretary on 30 July 2016
1 October 2016Registered office address changed from 75 Tannyoky Road Eleven-Lane-Ends Tandragee Co Armagh BT62 2JE to 25 Ballylinney Road Ballyclare BT39 9PB on 1 October 2016
1 October 2016Appointment of Mr David John Ross as a director on 30 July 2016
1 October 2016Appointment of Mr David John Ross as a secretary on 30 July 2016
1 October 2016Appointment of Mr David John Ross as a secretary on 30 July 2016
30 September 2016Total exemption full accounts made up to 31 December 2015
30 September 2016Total exemption full accounts made up to 31 December 2015
10 July 2016Confirmation statement made on 1 July 2016 with updates
10 July 2016Confirmation statement made on 1 July 2016 with updates
29 September 2015Total exemption full accounts made up to 31 December 2014
29 September 2015Total exemption full accounts made up to 31 December 2014
10 August 2015Memorandum and Articles of Association
10 August 2015Memorandum and Articles of Association
29 July 2015Annual return made up to 1 July 2015 no member list
29 July 2015Annual return made up to 1 July 2015 no member list
29 July 2015Termination of appointment of Sheila Elisabeth Clarke as a director on 4 July 2015
29 July 2015Annual return made up to 1 July 2015 no member list
29 July 2015Termination of appointment of Sheila Elisabeth Clarke as a director on 4 July 2015
29 July 2015Termination of appointment of Sheila Elisabeth Clarke as a director on 4 July 2015
23 September 2014Total exemption full accounts made up to 31 December 2013
23 September 2014Total exemption full accounts made up to 31 December 2013
11 August 2014Amended total exemption full accounts made up to 31 December 2012
11 August 2014Amended total exemption full accounts made up to 31 December 2012
10 July 2014Annual return made up to 1 July 2014 no member list
10 July 2014Annual return made up to 1 July 2014 no member list
10 July 2014Termination of appointment of John Brennan as a director
10 July 2014Termination of appointment of John Brennan as a director
10 July 2014Annual return made up to 1 July 2014 no member list
10 July 2014Appointment of Mr James Gannon as a director
10 July 2014Appointment of Mr James Gannon as a director
26 September 2013Total exemption full accounts made up to 31 December 2012
26 September 2013Total exemption full accounts made up to 31 December 2012
30 July 2013Termination of appointment of Louise Smith as a director
30 July 2013Annual return made up to 1 July 2013 no member list
30 July 2013Appointment of Miss Lucy Jane Blackwell as a director
30 July 2013Director's details changed for Miss Lucy Jane Blackwell on 30 July 2013
30 July 2013Director's details changed for Miss Lucy Jane Blackwell on 30 July 2013
30 July 2013Appointment of Miss Lucy Jane Blackwell as a director
30 July 2013Annual return made up to 1 July 2013 no member list
30 July 2013Termination of appointment of Louise Smith as a director
30 July 2013Annual return made up to 1 July 2013 no member list
12 November 2012Resolutions
  • RES13 ‐ 30/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 November 2012Resolutions
  • RES13 ‐ 30/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2012Memorandum and Articles of Association
9 October 2012Memorandum and Articles of Association
17 August 2012Appointment of Mr Seamus Holmes as a director
17 August 2012Appointment of Mr Seamus Holmes as a director
16 August 2012Termination of appointment of Alexander Mccall as a director
16 August 2012Appointment of Mr Victor Gratten Campbell as a director
16 August 2012Appointment of Mr Victor Gratten Campbell as a director
16 August 2012Appointment of Mrs Helen Kelly as a director
16 August 2012Termination of appointment of James Gannon as a director
16 August 2012Termination of appointment of Patrick Melvin as a director
16 August 2012Appointment of Mrs Helen Kelly as a director
16 August 2012Termination of appointment of Alexander Mccall as a director
16 August 2012Termination of appointment of Patrick Melvin as a director
16 August 2012Termination of appointment of James Gannon as a director
7 August 2012Total exemption full accounts made up to 31 December 2011
7 August 2012Total exemption full accounts made up to 31 December 2011
9 July 2012Annual return made up to 1 July 2012 no member list
9 July 2012Annual return made up to 1 July 2012 no member list
9 July 2012Annual return made up to 1 July 2012 no member list
25 October 2011Appointment of Gareth John James Acheson as a secretary
25 October 2011Termination of appointment of Thomas Simpson as a secretary
25 October 2011Termination of appointment of Thomas Simpson as a secretary
25 October 2011Appointment of Gareth John James Acheson as a secretary
25 October 2011Registered office address changed from 46 Belfast Road Glenavy Crumlin County Antrim BT29 4HR on 25 October 2011
25 October 2011Registered office address changed from 46 Belfast Road Glenavy Crumlin County Antrim BT29 4HR on 25 October 2011
20 September 2011Total exemption small company accounts made up to 31 December 2010
20 September 2011Total exemption small company accounts made up to 31 December 2010
9 August 2011Appointment of Philip Mellor as a director
9 August 2011Appointment of Philip Mellor as a director
4 August 2011Annual return made up to 1 July 2011 no member list
4 August 2011Director's details changed for Samuel John Smiley Ba Hons on 4 August 2011
4 August 2011Director's details changed for James Gannon on 4 August 2011
4 August 2011Director's details changed for Mark Logan on 4 August 2011
4 August 2011Director's details changed for Nigel Edwards on 4 August 2011
4 August 2011Director's details changed for Samuel John Smiley Ba Hons on 4 August 2011
4 August 2011Director's details changed for Richard Henry Mcconnell on 4 August 2011
4 August 2011Director's details changed for James Gannon on 4 August 2011
4 August 2011Director's details changed for Patrick Melvin on 4 August 2011
4 August 2011Director's details changed for Richard Henry Mcconnell on 4 August 2011
4 August 2011Director's details changed for Nigel Edwards on 4 August 2011
4 August 2011Director's details changed for Patrick Melvin on 4 August 2011
4 August 2011Director's details changed for Alexander Mccall on 4 August 2011
4 August 2011Director's details changed for Robert Davis on 4 August 2011
4 August 2011Director's details changed for Mark Logan on 4 August 2011
4 August 2011Director's details changed for Richard Henry Mcconnell on 4 August 2011
4 August 2011Director's details changed for Samuel John Smiley Ba Hons on 4 August 2011
4 August 2011Director's details changed for Mark Logan on 4 August 2011
4 August 2011Annual return made up to 1 July 2011 no member list
4 August 2011Director's details changed for Nigel Edwards on 4 August 2011
4 August 2011Director's details changed for Alexander Mccall on 4 August 2011
4 August 2011Director's details changed for Robert Davis on 4 August 2011
4 August 2011Director's details changed for Alexander Mccall on 4 August 2011
4 August 2011Director's details changed for Robert Davis on 4 August 2011
4 August 2011Director's details changed for Patrick Melvin on 4 August 2011
4 August 2011Director's details changed for James Gannon on 4 August 2011
4 August 2011Annual return made up to 1 July 2011 no member list
22 June 2011Termination of appointment of Thomas Simpson as a director
22 June 2011Termination of appointment of Brian Eagles as a director
22 June 2011Appointment of Valerie Orr as a director
22 June 2011Termination of appointment of Brian Eagles as a director
22 June 2011Termination of appointment of Michael Light as a director
22 June 2011Appointment of Derek Steen as a director
22 June 2011Appointment of Michael Francis Sprake as a director
22 June 2011Appointment of Michael Francis Sprake as a director
22 June 2011Termination of appointment of Thomas Simpson as a director
22 June 2011Termination of appointment of Michael Light as a director
22 June 2011Appointment of Derek Steen as a director
22 June 2011Appointment of Valerie Orr as a director
9 February 2011Termination of appointment of Martin Jones as a director
9 February 2011Termination of appointment of Martin Jones as a director
8 February 2011Appointment of John Paul Brennan as a director
8 February 2011Appointment of John Paul Brennan as a director
6 August 2010Total exemption small company accounts made up to 31 December 2009
6 August 2010Total exemption small company accounts made up to 31 December 2009
2 July 2010Director's details changed for Christopher Malcolm Ball on 2 July 2010
2 July 2010Director's details changed for Christopher Malcolm Ball on 2 July 2010
2 July 2010Director's details changed for Christopher Malcolm Ball on 2 July 2010
1 July 2010Termination of appointment of Thomas Simpson as a secretary
1 July 2010Termination of appointment of Thomas Simpson as a secretary
1 July 2010Annual return made up to 1 July 2010 no member list
1 July 2010Annual return made up to 1 July 2010 no member list
1 July 2010Secretary's details changed for Thomas Ian Simpson on 1 July 2010
1 July 2010Secretary's details changed for Thomas Ian Simpson on 1 July 2010
1 July 2010Annual return made up to 1 July 2010 no member list
1 July 2010Secretary's details changed for Thomas Ian Simpson on 1 July 2010
14 June 2010Appointment of Louise Vivien Smith as a director
14 June 2010Appointment of Dr Michael John Meharg as a director
14 June 2010Termination of appointment of David Bradley as a director
14 June 2010Appointment of Dr Michael John Meharg as a director
14 June 2010Termination of appointment of Sean Mcgloin as a director
14 June 2010Appointment of Louise Vivien Smith as a director
14 June 2010Termination of appointment of David Bradley as a director
14 June 2010Termination of appointment of Sean Mcgloin as a director
14 June 2010Appointment of Robert Samuel Boyle as a director
14 June 2010Termination of appointment of Margaret Kennedy as a director
14 June 2010Termination of appointment of Margaret Kennedy as a director
14 June 2010Appointment of Robert Samuel Boyle as a director
1 August 200931/12/08 annual accts
1 August 200901/07/09 annual return shuttle
1 August 200901/07/09 annual return shuttle
1 August 200931/12/08 annual accts
8 March 2009Change of dirs/sec
8 March 2009Change of dirs/sec
8 March 2009Change of dirs/sec
8 March 2009Change of dirs/sec
1 December 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
1 December 2008Change of dirs/sec
1 December 2008Updated mem and arts
1 December 2008Change of dirs/sec
1 December 2008Updated mem and arts
1 December 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
1 December 2008Change of dirs/sec
1 December 2008Change of dirs/sec
8 July 200801/07/08 annual return shuttle
8 July 200801/07/08 annual return shuttle
30 April 200831/12/07 annual accts
30 April 200831/12/07 annual accts
8 October 2007Change of dirs/sec
8 October 2007Change of dirs/sec
8 October 2007Change of dirs/sec
8 October 2007Change of dirs/sec
19 July 200731/12/06 annual accts
19 July 200731/12/06 annual accts
17 July 200701/07/07 annual return shuttle
17 July 200701/07/07 annual return shuttle
6 July 200601/07/06 annual return shuttle
6 July 200601/07/06 annual return shuttle
22 June 200631/12/05 annual accts
22 June 2006Change of dirs/sec
22 June 2006Change of dirs/sec
22 June 200631/12/05 annual accts
1 July 200501/07/05 annual return shuttle
1 July 200501/07/05 annual return shuttle
15 June 200531/12/04 annual accts
15 June 200531/12/04 annual accts
3 April 2005Change of dirs/sec
3 April 2005Change of dirs/sec
3 April 2005Change of dirs/sec
3 April 2005Change of dirs/sec
3 April 2005Change of dirs/sec
3 April 2005Change of dirs/sec
3 April 2005Change of dirs/sec
3 April 2005Change of dirs/sec
3 April 2005Change of dirs/sec
3 April 2005Change of dirs/sec
27 July 200431/12/03 annual accts
27 July 200401/07/04 annual return shuttle
27 July 200431/12/03 annual accts
27 July 200401/07/04 annual return shuttle
15 October 200331/12/02 annual accts
15 October 200331/12/02 annual accts
22 September 200301/07/03 annual return shuttle
22 September 200301/07/03 annual return shuttle
19 November 200231/12/01 annual accts
19 November 200231/12/01 annual accts
4 August 200201/07/02 annual return shuttle
4 August 200201/07/02 annual return shuttle
17 November 200131/12/00 annual accts
17 November 200131/12/00 annual accts
11 July 200101/07/01 annual return shuttle
11 July 200101/07/01 annual return shuttle
1 July 1998Certificate of incorporation
1 July 1998Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing