DRY ARCH CHILDREN'S CENTRES-THE
Status | ACTIVE |
Company No. | NI031540 |
Category | |
Incorporated | 05 Nov 1996 |
Age | 27 years, 6 months, 29 days |
Jurisdiction | Northern Ireland |
SUMMARY
DRY ARCH CHILDREN'S CENTRES-THE is an active with number NI031540. It was incorporated 27 years, 6 months, 29 days ago, on 05 November 1996. The company address is Unit 1 50 Legavallon Road Unit 1 50 Legavallon Road, Dungiven, BT47 4QL, Co L'derry.
Company Fillings
Accounts with accounts type full
Date: 19 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type full
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Cessation of a person with significant control
Date: 21 Dec 2022
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-01
Psc name: Esther Josephine May Harper
Documents
Accounts with accounts type full
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esther Josephine May Harper
Termination date: 2021-05-01
Documents
Accounts with accounts type full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type full
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Annual return company with made up date no member list
Date: 15 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type full
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Carey
Change date: 2015-07-29
Documents
Accounts with accounts type full
Date: 30 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 no member list
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Annual return company with made up date no member list
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type full
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2013
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type full
Date: 15 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 no member list
Date: 19 Jan 2012
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Change registered office address company with date old address
Date: 19 Jan 2012
Action Date: 19 Jan 2012
Category: Address
Type: AD01
Old address: Dry Arch Family Centre 50 Legavallon Road Dungiven Co Derry
Change date: 2012-01-19
Documents
Change person director company with change date
Date: 19 Jan 2012
Action Date: 19 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-19
Officer name: Mrs Joan Vieletty Whiteside
Documents
Accounts with accounts type full
Date: 30 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 no member list
Date: 17 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type full
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 23 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Move registers to sail company
Date: 23 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joan Vieletty Whiteside
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Brenda Lavinia Macqueen
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Alan Whiteside
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Teresa Mccloskey
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Margaret Carey
Documents
Change person secretary company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-23
Officer name: Brenda Lavinia Macqueen
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Dr Esther Josephine May Harper
Documents
Accounts with accounts type full
Date: 15 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 05/11/08 annual return shuttle
Documents
Legacy
Date: 14 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 371S(NI)
Description: 05/11/07 annual return shuttle
Documents
Certificate change of name company
Date: 15 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 15/05/07
Documents
Legacy
Date: 15 May 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 15 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 15 May 2007
Category: Change-of-name
Type: CNR-D(NI)
Description: Chng name res fee waived
Documents
Legacy
Date: 06 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 05 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 05/11/06 annual return shuttle
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 371S(NI)
Description: 05/11/05 annual return shuttle
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 09 Oct 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 371S(NI)
Description: 05/11/04 annual return shuttle
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 05/11/03 annual return shuttle
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Aug 2003
Category: Accounts
Type: AC(NI)
Description: 30/09/02 annual accts
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 05/11/02 annual return shuttle
Documents
Legacy
Date: 27 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/01 annual accts
Documents
Legacy
Date: 14 Apr 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Apr 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 371S(NI)
Description: 05/11/01 annual return shuttle
Documents
Legacy
Date: 05 Aug 2001
Category: Accounts
Type: AC(NI)
Description: 30/09/00 annual accts
Documents
Legacy
Date: 13 Jan 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Jan 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Jan 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 05/11/00 annual return shuttle
Documents
Legacy
Date: 13 Jan 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Aug 2000
Category: Accounts
Type: AC(NI)
Description: 30/09/99 annual accts
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 371S(NI)
Description: 05/11/99 annual return shuttle
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jul 1999
Category: Accounts
Type: AC(NI)
Description: 30/09/98 annual accts
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 371S(NI)
Description: 05/11/98 annual return shuttle
Documents
Legacy
Date: 26 May 1998
Category: Accounts
Type: AC(NI)
Description: 30/09/97 annual accts
Documents
Legacy
Date: 26 Mar 1998
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jan 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 371S(NI)
Description: 05/11/97 annual return shuttle
Documents
Legacy
Date: 16 Feb 1997
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Nov 1996
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 05 Nov 1996
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 05 Nov 1996
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 05 Nov 1996
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
FOCUS GROUP (INVESTMENTS) LIMITED
2 DALLAS AVENUE,BURNTISLAND,KY3 9ET
Number: | SC336533 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 78 272 HIGH STREET,LONDON,W8 6ND
Number: | 07935083 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN CAVERSWALL PARK,STOKE ON TRENT,ST3 6HP
Number: | 04147529 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PNW CONSULTANCY SERVICES LIMITED
HOWARDS LTD,STAFFORD,ST16 1DA
Number: | 11686117 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 CHEETHAM HILL ROAD,MANCHESTER,M8 8LY
Number: | 10672417 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOOT HILL GOLF CLUB,ONGAR,CM5 9PU
Number: | 11769294 |
Status: | ACTIVE |
Category: | Private Limited Company |