CLOGHER VARIETY MARKETS LTD
Status | ACTIVE |
Company No. | NI024489 |
Category | Private Limited Company |
Incorporated | 21 May 1990 |
Age | 34 years, 15 days |
Jurisdiction | Northern Ireland |
SUMMARY
CLOGHER VARIETY MARKETS LTD is an active private limited company with number NI024489. It was incorporated 34 years, 15 days ago, on 21 May 1990. The company address is 18 Drumgramph Road 18 Drumgramph Road, Newtownbutler, BT92 8GZ, Co Fermanagh.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 21 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type micro entity
Date: 20 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 full list shareholders
Date: 20 Jul 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 18 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 full list shareholders
Date: 03 Jul 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 10 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 full list shareholders
Date: 17 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bridget P Conlon
Change date: 2014-05-20
Documents
Change person secretary company with change date
Date: 17 Jun 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Thomas Gabriel Conlon
Change date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Legacy
Date: 01 Oct 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co charles/extend / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Change person secretary company with change date
Date: 07 Jun 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Thomas Gabriel Conlon
Change date: 2012-05-21
Documents
Legacy
Date: 09 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person secretary company with change date
Date: 05 Aug 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-21
Officer name: Thomas Gabriel Conlon
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 21/05/09 annual return shuttle
Documents
Legacy
Date: 23 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 21/05/08 annual return shuttle
Documents
Legacy
Date: 07 Dec 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 371SR(NI)
Description: 21/05/07
Documents
Legacy
Date: 31 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 31 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 21/05/05 annual return shuttle
Documents
Legacy
Date: 28 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 21/05/04 annual return shuttle
Documents
Legacy
Date: 03 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 371S(NI)
Description: 21/05/03 annual return shuttle
Documents
Legacy
Date: 23 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 371S(NI)
Description: 21/05/02 annual return shuttle
Documents
Legacy
Date: 25 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 371S(NI)
Description: 21/05/01 annual return shuttle
Documents
Legacy
Date: 23 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 21/05/00 annual return shuttle
Documents
Legacy
Date: 18 Jan 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 371S(NI)
Description: 21/05/99 annual return shuttle
Documents
Legacy
Date: 25 Jan 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 22 Jun 1998
Category: Annual-return
Type: 371S(NI)
Description: 21/05/98 annual return shuttle
Documents
Legacy
Date: 18 Jan 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 12 Jun 1997
Category: Annual-return
Type: 371S(NI)
Description: 21/05/97 annual return shuttle
Documents
Legacy
Date: 14 Jan 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 21 Aug 1996
Category: Annual-return
Type: 371S(NI)
Description: 21/05/96 annual return shuttle
Documents
Legacy
Date: 22 Aug 1995
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 16 Jun 1995
Category: Annual-return
Type: 371S(NI)
Description: 21/05/95 annual return shuttle
Documents
Legacy
Date: 21 Nov 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Legacy
Date: 06 Jun 1994
Category: Annual-return
Type: 371S(NI)
Description: 21/05/94 annual return shuttle
Documents
Legacy
Date: 05 Oct 1993
Category: Accounts
Type: AC(NI)
Description: 31/03/93 annual accts
Documents
Resolution
Date: 09 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 1993
Category: Annual-return
Type: 371S(NI)
Description: 21/05/93 annual return shuttle
Documents
Legacy
Date: 24 Nov 1992
Category: Accounts
Type: AC(NI)
Description: 31/03/92 annual accts
Documents
Legacy
Date: 24 Jun 1992
Category: Annual-return
Type: 371A(NI)
Description: 21/05/92 annual return form
Documents
Legacy
Date: 24 Jun 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Jun 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 May 1992
Category: Accounts
Type: AC(NI)
Description: 31/03/91 annual accts
Documents
Legacy
Date: 01 Jun 1990
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 May 1990
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 21 May 1990
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 21 May 1990
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 21 May 1990
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 09615041 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BILSDALE ROAD,HARTLEPOOL,TS25 2AH
Number: | 11571219 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRASSEY ROAD, OLD POTTS WAY,SHROPSHIRE,SY3 7FA
Number: | 06289260 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES LASLETT CONSULTING LIMITED
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 08317158 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE APARTMENT SERVICES LIMITED
8 HANSARD MEWS,LONDON,W14 8BJ
Number: | 04239511 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08916384 |
Status: | ACTIVE |
Category: | Private Limited Company |