AUGHAKILLYMAUDE COMMUNITY ASSOCIATION

89 Knockninny Road, Aghakillymaud 89 Knockninny Road, Aghakillymaud, Enniskillen, BT92 9JT, County Fermanagh, Northern Ireland
StatusACTIVE
Company No.NI024434
Category
Incorporated02 May 1990
Age34 years, 26 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 02/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 02/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 02/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 02/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 25 Nov 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 02/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 02/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 02/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 02/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

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

View document PDF

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

A.J.SKIBA LTD

6 GRANBY ROAD,HINCKLEY,LE10 0PW

Number:10963720
Status:ACTIVE
Category:Private Limited Company

ESTEL COMPANY LIMITED

45 CHURCH LANE,LEICESTER,LE6 0JF

Number:05221793
Status:ACTIVE
Category:Private Limited Company

GLAM FASHION BOUTIQUE LTD

2 BOUNDARY PLACE,BIRMINGHAM,B21 0AB

Number:11827618
Status:ACTIVE
Category:Private Limited Company

GMT CONSTRUCTION LTD

FLAT 409, HAROLD WILSON HOUSE, 1,LONDON,SE28 8BD

Number:10773513
Status:ACTIVE
Category:Private Limited Company

IAN W HALLIDAY LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:06447219
Status:ACTIVE
Category:Private Limited Company

O'SULLIVAN QUINN LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10046964
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source