OONA VALLEY COMMUNITY ASSOCIATION

23 William Street 23 William Street, Craigavon, BT62 3NX, Northern Ireland
StatusACTIVE
Company No.NI031286
Category
Incorporated09 Sep 1996
Age27 years, 9 months, 5 days
JurisdictionNorthern Ireland

SUMMARY

OONA VALLEY COMMUNITY ASSOCIATION is an active with number NI031286. It was incorporated 27 years, 9 months, 5 days ago, on 09 September 1996. The company address is 23 William Street 23 William Street, Craigavon, BT62 3NX, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Second filing of director termination with name

Date: 31 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Patrick Brendan Jordan

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Dec 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Henry Alexander Daly

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Alexander Daly

Appointment date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-28

Officer name: Patrick Brendan Jordan

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-30

Officer name: Mr Peter Daly

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 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: 26 Nov 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Joseph Jordan

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 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: 27 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Old address: 23 William Street Portadown Craigavon Armagh BT62 3NX Northern Ireland

Change date: 2016-09-08

New address: 23 William Street Portadown Craigavon BT62 3NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Old address: 36-38 Northland Row Dungannon County Tyrone BT71 6AP

New address: 23 William Street Portadown Craigavon Armagh BT62 3NX

Change date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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 no member list

Date: 03 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Jordan

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Old address: 38 Northland Row Dungannon Co Tyrone BT71 6AP

Change date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 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 no member list

Date: 19 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 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 no member list

Date: 27 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Jim Irwin

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Peter Daly

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brigid Daly

Change date: 2010-09-09

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brigid Daly

Change date: 2010-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date

Date: 20 Nov 2009

Action Date: 09 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-09

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Aug 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Feb 2009

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Jan 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 09/09/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 03 Oct 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 09/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 09/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 09/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 09/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 09/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 09/09/01 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: 26 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 09/09/00 annual return shuttle

Documents

Legacy

Date: 01 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

Legacy

Date: 04 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 371S(NI)

Description: 09/09/99 annual return shuttle

Documents

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 09/09/98 annual return shuttle

Documents

Legacy

Date: 15 Jul 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

Legacy

Date: 08 Dec 1997

Category: Annual-return

Type: 371S(NI)

Description: 09/09/97 annual return shuttle

Documents

Legacy

Date: 08 Dec 1997

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 16 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 09 Sep 1996

Category: Reregistration

Type: 40-5A(NI)

Description: Decln reg co exempt LTD

Documents

Legacy

Date: 09 Sep 1996

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 09 Sep 1996

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

1BUSINESS CONSULTING LIMITED

11 SOMERSET PLACE,GLASGOW,G3 7JT

Number:SC579224
Status:ACTIVE
Category:Private Limited Company

HYDROPROCESSING ASSOCIATES EUROPE LTD

2 GOOSEACRE,SCUNTHORPE,DN17 3TY

Number:07002698
Status:ACTIVE
Category:Private Limited Company

OCULUS INSPECTION SERVICES LTD

84 HAMILTON ROAD,MOTHERWELL,ML1 3BY

Number:SC522532
Status:ACTIVE
Category:Private Limited Company
Number:LP002947
Status:ACTIVE
Category:Limited Partnership

STRATFORD DEVELOPMENTS SERVICES LIMITED

14, BANK CHAMBERS,,LONDON.,SW1Y 6HR

Number:09090094
Status:ACTIVE
Category:Private Limited Company

THE FINE TRUFFLE LTD

171 BALLARDS LANE,LONDON,N3 1LP

Number:08931820
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