POTALA BUDDHIST CENTRE

54 Peters Hill, Belfast, BT13 1BA, Northern Ireland
StatusACTIVE
Company No.NI033011
Category
Incorporated29 Sep 1997
Age26 years, 8 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

POTALA BUDDHIST CENTRE is an active with number NI033011. It was incorporated 26 years, 8 months, 15 days ago, on 29 September 1997. The company address is 54 Peters Hill, Belfast, BT13 1BA, Northern Ireland.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Dec 2023

Action Date: 09 Dec 2023

Category: Address

Type: AD01

Old address: 54 54 Peters Hill Belfast BT13 1BA Northern Ireland

Change date: 2023-12-09

New address: 54 Peters Hill Belfast BT13 1BA

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2023

Action Date: 09 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Oliver-Walsh

Appointment date: 2023-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2023

Action Date: 09 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-09

Officer name: Mark Mcintosh

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2023

Action Date: 09 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Jane Andrews

Termination date: 2023-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Change date: 2022-05-25

Old address: 265 Ormeau Road Belfast Co Antrim BT7 3GG

New address: 54 54 Peters Hill Belfast BT13 1BA

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-15

Officer name: Mr Mark Mcintosh

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Mullin

Appointment date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Radek Widoniak

Appointment date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radek Widoniak

Termination date: 2020-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mullin

Termination date: 2020-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jackie Suginaga

Termination date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-15

Officer name: Ms Jennifer Jane Andrews

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice removal restriction on company articles

Date: 10 Dec 2020

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-09

Officer name: Mrs Jackie Suginaga

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-11

Officer name: Ursula Ruminski

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-01

Officer name: Patrick Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Mullin

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-14

Officer name: Mr Patrick Quinn

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Meikle

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: Robert Ellison

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Radek Widoniak

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ellison

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-26

Officer name: Mr Radek Widoniak

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-26

Officer name: Mr Robert Ellison

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Heyes

Termination date: 2014-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: John Mcbretney

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Bridget Heyes

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: John Mcbretney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcbretney

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Lamont

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bridget Heyes

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lamont

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alex Meikle

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Totten

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Wallace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Wallace

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Warren

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Lamont

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Lamont

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Warren

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-19

Old address: 40D Donegall Pass Belfast BT7 1BS

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leona Connolly

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Holland

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ursula Ruminski

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thompson

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcgibbon

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Holland

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ursula Ruminski

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Totten

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Thompson

Change date: 2010-09-29

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-29

Officer name: Ursula Ruminski

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Andrew Mcgibbon

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Leona Connolly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 29 Nov 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lea Cramsie

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 29/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 29/09/06 annual return shuttle

Documents

View document PDF

Resolution

Date: 14 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF


Some Companies

AG1 HOMES MANAGEMENT COMPANY LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:05550619
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BASESTAR 2000 LIMITED

RIVERPARK TRADING ESTATE 19&21 GROUND FLOOR ADMIN BLOCK,MANCHESTER,M40 2XP

Number:03493193
Status:ACTIVE
Category:Private Limited Company

BINGO FOREVER LTD

FINSGATE,LONDON,EC1V 9EE

Number:09768876
Status:ACTIVE
Category:Private Limited Company

GPN84 LTD

9 STATION PARADE 9 STATION PARADE,EALING COMMON,W5 3LD

Number:11377519
Status:ACTIVE
Category:Private Limited Company

GREEN SHOOTS PROPERTIES (THANET) LTD

13 BARN CRECENT,MARGATE,CT9 5HF

Number:08738981
Status:ACTIVE
Category:Private Limited Company

HANDY BRAND UK LTD

UNIT 6 HARBOUR ROAD TRADING ESTATE,BRISTOL,BS20 7BL

Number:08792680
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