AUGHAKILLYMAUDE COMMUNITY ASSOCIATION
Status | ACTIVE |
Company No. | NI024434 |
Category | |
Incorporated | 02 May 1990 |
Age | 34 years, 26 days |
Jurisdiction | Northern Ireland |
SUMMARY
AUGHAKILLYMAUDE COMMUNITY ASSOCIATION is an active with number NI024434. It was incorporated 34 years, 26 days ago, on 02 May 1990. The company address is 89 Knockninny Road, Aghakillymaud 89 Knockninny Road, Aghakillymaud, Enniskillen, BT92 9JT, County Fermanagh, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 14 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Murphy
Termination date: 2019-02-21
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: John A. Martin
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-23
Officer name: Mrs Ann Marie Owens
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 09 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-09
Officer name: Moira Owens
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 23 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change registered office address company with date old address new address
Date: 22 May 2016
Action Date: 22 May 2016
Category: Address
Type: AD01
Old address: Aughakillymaude Community Centre Aughakillymaude Derrylin, Co Fermanagh BT92 9JT
New address: 89 Knockninny Road, Aghakillymaud Derrylin Enniskillen County Fermanagh BT92 9JT
Change date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 30 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 11 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 13 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Legacy
Date: 15 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 11 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Change person director company with change date
Date: 11 May 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James B Mcmanus
Change date: 2012-05-11
Documents
Annual return company with made up date no member list
Date: 10 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 05 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 16 Aug 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-02
Officer name: Mary Winterson
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Martin
Change date: 2010-05-02
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-02
Officer name: John Murphy
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-02
Officer name: Moira Owens
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-02
Officer name: Joseph Gunn
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 02/05/09 annual return shuttle
Documents
Legacy
Date: 13 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 02/05/08 annual return shuttle
Documents
Legacy
Date: 05 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 02/05/07 annual return shuttle
Documents
Legacy
Date: 25 Apr 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 02/05/06 annual return shuttle
Documents
Legacy
Date: 17 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Particulars of a mortgage charge
Date: 25 Nov 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 02/05/05 annual return shuttle
Documents
Legacy
Date: 08 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 02/05/04 annual return shuttle
Documents
Legacy
Date: 27 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 02/05/03 annual return shuttle
Documents
Legacy
Date: 25 Nov 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jul 2002
Category: Annual-return
Type: 371S(NI)
Description: 02/05/02 annual return shuttle
Documents
Legacy
Date: 09 Feb 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 371S(NI)
Description: 02/05/01 annual return shuttle
Documents
Legacy
Date: 08 Feb 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 371S(NI)
Description: 02/05/00 annual return shuttle
Documents
Legacy
Date: 28 Sep 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 371S(NI)
Description: 02/05/99 annual return shuttle
Documents
Legacy
Date: 15 Oct 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 371S(NI)
Description: 02/05/98 annual return shuttle
Documents
Legacy
Date: 16 Jun 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 02 Jun 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 May 1997
Category: Annual-return
Type: 371S(NI)
Description: 02/05/97 annual return shuttle
Documents
Legacy
Date: 25 Oct 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 16 Jul 1996
Category: Annual-return
Type: 371S(NI)
Description: 02/05/96 annual return shuttle
Documents
Legacy
Date: 20 Apr 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 16 May 1995
Category: Annual-return
Type: 371S(NI)
Description: 02/05/95 annual return shuttle
Documents
Legacy
Date: 31 Jan 1995
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 03 Jun 1994
Category: Annual-return
Type: 371S(NI)
Description: 02/05/94 annual return shuttle
Documents
Legacy
Date: 21 Mar 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/93 annual accts
Documents
Legacy
Date: 22 Nov 1993
Category: Annual-return
Type: 371S(NI)
Description: 02/05/93 annual return shuttle
Documents
Legacy
Date: 12 May 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Apr 1993
Category: Annual-return
Type: 371A(NI)
Description: 02/05/91 annual return form
Documents
Legacy
Date: 29 Apr 1993
Category: Accounts
Type: AC(NI)
Description: 31/03/92 annual accts
Documents
Legacy
Date: 29 Apr 1993
Category: Annual-return
Type: 371A(NI)
Description: 02/05/92 annual return form
Documents
Legacy
Date: 07 Mar 1992
Category: Accounts
Type: AC(NI)
Description: 31/03/91 annual accts
Documents
Legacy
Date: 02 May 1990
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 02 May 1990
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 02 May 1990
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 02 May 1990
Category: Reregistration
Type: 40-5A(NI)
Description: Decln reg co exempt LTD
Documents
Legacy
Date: 02 May 1990
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
6 GRANBY ROAD,HINCKLEY,LE10 0PW
Number: | 10963720 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHURCH LANE,LEICESTER,LE6 0JF
Number: | 05221793 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BOUNDARY PLACE,BIRMINGHAM,B21 0AB
Number: | 11827618 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 409, HAROLD WILSON HOUSE, 1,LONDON,SE28 8BD
Number: | 10773513 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 POULTON ROAD,WALLASEY,CH44 4BT
Number: | 06447219 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10046964 |
Status: | ACTIVE |
Category: | Private Limited Company |