GOAL LINE YOUTH TRUST LIMITED-THE

Thompson Mitchell Thompson Mitchell, Portadown, BT62 3NZ, Craigavon, County Armagh
StatusACTIVE
Company No.NI026007
Category
Incorporated17 Oct 1991
Age32 years, 7 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

GOAL LINE YOUTH TRUST LIMITED-THE is an active with number NI026007. It was incorporated 32 years, 7 months, 17 days ago, on 17 October 1991. The company address is Thompson Mitchell Thompson Mitchell, Portadown, BT62 3NZ, Craigavon, County Armagh.



Company Fillings

Accounts with accounts type dormant

Date: 22 Nov 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: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-19

Officer name: Miss Elaine Somerville

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Edna Flack

Appointment date: 2022-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2021

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: 05 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

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: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: David George Wishart

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Arthur Gribben

Termination date: 2019-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-26

Officer name: Annesley Howard Renshaw

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2017

Action Date: 23 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0260070002

Charge creation date: 2017-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Lorraine Cinnamond

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David George Wishart

Change date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-28

Officer name: Mr Alan Robert Wylie

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Mowbray Thompson

Change date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-28

Officer name: Dr Charles William Shepherd

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maureen Evelyn Irwin

Change date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Annesley Howard Renshaw

Change date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-28

Officer name: Mr William Arthur Gribben

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Mowbray Thompson

Change date: 2012-09-28

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Annesley Howard Renshaw

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: William Arthur Gribben

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Peter Mowbray Thompson

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Alan Robert Wylie

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Maureen Evelyn Irwin

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Joseph Watson

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: David George Wishart

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles William Shepherd

Change date: 2010-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-12

Officer name: Peter Mowbray Thompson

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 01/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 01/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/08/03 annual accts

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 31/08/02 annual accts

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 01/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/08/01 annual accts

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/08/00 annual accts

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 371S(NI)

Description: 01/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Accounts

Type: AC(NI)

Description: 31/08/99 annual accts

Documents

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 01/10/99 annual return shuttle

Documents

Legacy

Date: 12 Apr 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 16 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/08/98 annual accts

Documents

Legacy

Date: 14 Oct 1998

Category: Annual-return

Type: 371S(NI)

Description: 01/10/98 annual return shuttle

Documents

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Jul 1998

Category: Accounts

Type: AC(NI)

Description: 31/08/97 annual accts

Documents

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 371S(NI)

Description: 01/10/97 annual return shuttle

Documents

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 22 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 22 Jan 1997

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Accounts

Type: AC(NI)

Description: 31/08/96 annual accts

Documents

Legacy

Date: 19 Nov 1996

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 04 Nov 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Oct 1996

Category: Annual-return

Type: 371S(NI)

Description: 01/10/96 annual return shuttle

Documents

Legacy

Date: 02 Jul 1996

Category: Accounts

Type: AC(NI)

Description: 31/08/95 annual accts

Documents


Some Companies

BEECHWOOD MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED

FLAT 5 BEECHWOOD MANSIONS 253 AMERSHAM ROAD,HIGH WYCOMBE,HP15 7QW

Number:06296482
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLUE SQUIRREL SOFTWARE LTD

THE APEX,COVENTRY,CV1 3PP

Number:06794562
Status:ACTIVE
Category:Private Limited Company

PAUNCEFOOT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:11457046
Status:ACTIVE
Category:Private Limited Company

RED CUBE RENOVATIONS LLP

13 BRIARDALE ROAD,BEBINGTON,CH63 5JJ

Number:OC404099
Status:ACTIVE
Category:Limited Liability Partnership

SHARPE PROPERTY SOLUTIONS LTD

60 CHESTNUT ROAD,LEICESTER,LE3 8DB

Number:11116403
Status:ACTIVE
Category:Private Limited Company

SHEET METAL SERVICES (SEAFORTH) LIMITED

SANDY ROAD INDUSTRIAL ESTATE,SEAFORTH,L21 1AF

Number:01954146
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