NEWRY HEALTH VILLAGE MANAGEMENT COMPANY LIMITED

32a Greenan Road 32a Greenan Road, BT34 2PJ
StatusACTIVE
Company No.NI028724
CategoryPrivate Limited Company
Incorporated05 Sep 1994
Age29 years, 8 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

NEWRY HEALTH VILLAGE MANAGEMENT COMPANY LIMITED is an active private limited company with number NI028724. It was incorporated 29 years, 8 months, 9 days ago, on 05 September 1994. The company address is 32a Greenan Road 32a Greenan Road, BT34 2PJ.



Company Fillings

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Aug 2016

Action Date: 31 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-02

Officer name: Ian Charles Henry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company

Date: 13 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Derval O'reilly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr O'reilly Dr Derval

Change date: 2012-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: John Colin Dr Radcliffe

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Raymond Dr Mcverry

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Charles Dr Henry

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: John Dr Digney

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: O'reilly Derval

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 15 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 22 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Apr 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/08/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/08/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

Legacy

Date: 26 Feb 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/08/99 annual return shuttle

Documents

Legacy

Date: 15 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/08/98 annual return shuttle

Documents

Legacy

Date: 30 Jul 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/08/97 annual return shuttle

Documents

Legacy

Date: 05 Aug 1997

Category: Accounts

Type: AC(NI)

Description: 30/09/96 annual accts

Documents

Legacy

Date: 20 Sep 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/08/96 annual return shuttle

Documents

Legacy

Date: 10 Jul 1996

Category: Accounts

Type: AC(NI)

Description: 30/09/95 annual accts

Documents

Legacy

Date: 26 Sep 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/08/95 annual return shuttle

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: 05 Sep 1994

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 05 Sep 1994

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 05 Sep 1994

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 05 Sep 1994

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

CHRIS WALSH LIMITED

5 SUNNINDALE AVENUE,ROSSENDALE,BB4 9UF

Number:06168411
Status:ACTIVE
Category:Private Limited Company

COUPDEVILLE DESIGN LIMITED

UNIT 1A WOODSTOCK STUDIOS,LONDON,W12 8LE

Number:07926381
Status:ACTIVE
Category:Private Limited Company

DEVERAUX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11243947
Status:ACTIVE
Category:Private Limited Company

RED CUBE RENOVATIONS LLP

13 BRIARDALE ROAD,BEBINGTON,CH63 5JJ

Number:OC404099
Status:ACTIVE
Category:Limited Liability Partnership

SELL QUICK UK LIMITED

CHICHESTER HOUSE,ROCHDALE,OL16 2AX

Number:04751981
Status:ACTIVE
Category:Private Limited Company

STELLA MAY ENTERPRISES LIMITED

20-21 JOCKEY'S FIELDS,LONDON,WC1R 4BW

Number:10477132
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