PORTADOWN FOOTBALL AND ATHLETIC COMPANY, LIMITED - THE
Status | ACTIVE |
Company No. | NI000438 |
Category | Private Limited Company |
Incorporated | 04 Oct 1927 |
Age | 96 years, 7 months, 26 days |
Jurisdiction | Northern Ireland |
SUMMARY
PORTADOWN FOOTBALL AND ATHLETIC COMPANY, LIMITED - THE is an active private limited company with number NI000438. It was incorporated 96 years, 7 months, 26 days ago, on 04 October 1927. The company address is Shamrock Park Shamrock Park, Craigavon, BT62 3PZ, Co.armagh.
Company Fillings
Appoint person director company with name date
Date: 13 Oct 2023
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-04
Officer name: Mr David John Jameson
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-01
Officer name: Edith Isabel Jamison
Documents
Termination secretary company with name termination date
Date: 13 Oct 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lewis Samuel Singleton
Termination date: 2023-09-25
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arnold William John Courtney
Termination date: 2023-06-02
Documents
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alexander Wiggins
Appointment date: 2021-08-03
Documents
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-24
Officer name: Mr Jonathan Robert James Dunlop
Documents
Accounts with accounts type small
Date: 16 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type small
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Cessation of a person with significant control
Date: 13 Sep 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-26
Psc name: Ronald James Stinson
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald James Stinson
Termination date: 2021-01-26
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Damien Slowey
Termination date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type small
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Cessation of a person with significant control
Date: 30 Aug 2017
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-15
Psc name: Trevor Campbell Marshall
Documents
Cessation of a person with significant control
Date: 30 Aug 2017
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hugh Roy Mcmahon
Cessation date: 2017-05-15
Documents
Termination director company with name termination date
Date: 30 Jun 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-15
Officer name: Trevor Campbell Marshall
Documents
Termination director company with name termination date
Date: 30 Jun 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Roy Mcmahon
Termination date: 2017-05-15
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Joseph Hunniford
Appointment date: 2017-06-19
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-19
Officer name: Mr Paul Courtney Jackson
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-19
Officer name: Mrs Edith Isabel Jamison
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-19
Officer name: Mr Christopher Damien Slowey
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arnold William John Courtney
Appointment date: 2017-06-19
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type audited abridged
Date: 22 Sep 2016
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Gazette filings brought up to date
Date: 25 Aug 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 08 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type small
Date: 01 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Appoint person director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Campbell Marshall
Documents
Appoint person director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald James Stinson
Documents
Termination director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yalcin Cubuk
Documents
Termination director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Mcfall
Documents
Termination director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jameson
Documents
Termination director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Carey
Documents
Accounts with accounts type small
Date: 16 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yalcin Cubuk
Documents
Accounts with accounts type small
Date: 04 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 16 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Accounts with accounts type small
Date: 07 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 04/04/09 annual return shuttle
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 30 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 07 Mar 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Particulars of a mortgage charge
Date: 21 Dec 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 12 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 371S(NI)
Description: 04/04/07 annual return shuttle
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 04/04/06 annual return shuttle
Documents
Legacy
Date: 04 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 06 Jun 2006
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 04/04/05 annual return shuttle
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Dec 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Liquidation liquidation statement of receipts and payments northern ireland
Date: 01 Jun 2005
Category: Insolvency
Type: 4.69(NI)
Documents
Legacy
Date: 10 Dec 2004
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 371S(NI)
Description: 04/04/04 annual return shuttle
Documents
Legacy
Date: 06 Mar 2004
Category: Accounts
Type: AC(NI)
Description: 31/05/03 annual accts
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 371S(NI)
Description: 04/04/03 annual return shuttle
Documents
Legacy
Date: 12 Mar 2003
Category: Accounts
Type: AC(NI)
Description: 31/05/02 annual accts
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 04/04/02 annual return shuttle
Documents
Legacy
Date: 28 Aug 2002
Category: Annual-return
Type: 371S(NI)
Description: 04/04/01 annual return shuttle
Documents
Legacy
Date: 12 Apr 2002
Category: Accounts
Type: AC(NI)
Description: 31/05/01 annual accts
Documents
Legacy
Date: 19 Jun 2001
Category: Accounts
Type: AC(NI)
Description: 31/05/00 annual accts
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 04/04/00 annual return shuttle
Documents
Legacy
Date: 09 Apr 2000
Category: Accounts
Type: AC(NI)
Description: 31/05/99 annual accts
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 371S(NI)
Description: 04/04/99 annual return shuttle
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 371S(NI)
Description: 04/04/98 annual return shuttle
Documents
Legacy
Date: 11 Aug 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Jun 1999
Category: Accounts
Type: AC(NI)
Description: 31/05/98 annual accts
Documents
Legacy
Date: 31 Mar 1999
Category: Accounts
Type: 252(NI)
Description: Notice of ints outside uk
Documents
Legacy
Date: 08 Sep 1998
Category: Accounts
Type: AC(NI)
Description: 31/05/97 annual accts
Documents
Legacy
Date: 26 Mar 1998
Category: Accounts
Type: 252(NI)
Description: Notice of ints outside uk
Documents
Legacy
Date: 08 Sep 1997
Category: Accounts
Type: AC(NI)
Description: 31/05/96 annual accts
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jul 1997
Category: Annual-return
Type: 371S(NI)
Description: 04/04/97 annual return shuttle
Documents
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 371S(NI)
Description: 04/04/96 annual return shuttle
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jun 1996
Category: Accounts
Type: AC(NI)
Description: 31/05/95 annual accts
Documents
Legacy
Date: 24 May 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
FOXDOWN OVERTON MANAGEMENT LIMITED
APSLEY KEEPERS COTTAGE,WHITCHURCH,RG28 7SH
Number: | 06631895 |
Status: | ACTIVE |
Category: | Private Limited Company |
473A NEWTON ROAD,WARRINGTON,WA3 1PD
Number: | 08028639 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANT ADVICE SERVICE LIMITED
12 LISTER HOUSE,NOTTINGHAM,NG3 6AU
Number: | 10343029 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTO HOSPITALITY LTD HEAD OFFICE,11/12 M1 MOTORWAY TODDINGTON,LU5 6HR
Number: | 05510132 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PHASEGATE PROPERTY MANAGEMENT LIMITED
3 POTTERY ROAD,ILMINSTER,TA19 9QW
Number: | 02247427 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KEEPERS COTTAGE PENN BOTTOM,HIGH WYCOMBE,HP10 8PJ
Number: | 11246009 |
Status: | ACTIVE |
Category: | Private Limited Company |