KILLOUGH YOUTH & COMMUNITY HALL

Killough Youth & Community Hall Palatine Square Killough Youth & Community Hall Palatine Square, Downpatrick, BT30 7QE, Down
StatusACTIVE
Company No.NI036495
Category
Incorporated01 Jul 1999
Age24 years, 11 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

KILLOUGH YOUTH & COMMUNITY HALL is an active with number NI036495. It was incorporated 24 years, 11 months, 15 days ago, on 01 July 1999. The company address is Killough Youth & Community Hall Palatine Square Killough Youth & Community Hall Palatine Square, Downpatrick, BT30 7QE, Down.



Company Fillings

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-06

Officer name: Mrs Laura Button Denvir

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-06

Officer name: Edel Mary Esther Laverty

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Manley

Appointment date: 2023-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edel Mary Esther Laverty

Termination date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gordon Montgomery

Termination date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Elizabeth Mcilwaine

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-08

Officer name: Peter Lee-Surginor

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-08

Officer name: Brenda Mcateer

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathleen Linden

Appointment date: 2022-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frances Elizabeth Mcilwaine

Appointment date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Wilson

Termination date: 2022-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

New address: Killough Youth & Community Hall Palatine Square Killough Downpatrick Down BT30 7QE

Old address: 3 West Point Killough Downpatrick Co.Down BT30 7QT

Change date: 2022-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Sharon Dinu

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-08

Officer name: Peter Lee-Surginor

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brenda Mcateer

Appointment date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Damian Conlon

Termination date: 2022-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Gerard Wilson

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Gordon Montgomery

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Edel Mary Esther Laverty

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: James Damian Conlon

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Dinu

Change date: 2010-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-01

Officer name: Edel Mary Esther Laverty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 01/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 01/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 01/07/04 annual return shuttle

Documents

Legacy

Date: 19 May 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Accounts

Type: AC(NI)

Description: 30/06/02 annual accts

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/01 annual accts

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 01/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/07/01 annual return shuttle

Documents

Legacy

Date: 10 Mar 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 10 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 30/06/00 annual accts

Documents

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 01/07/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 06 Dec 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Jul 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 01 Jul 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 01 Jul 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 01 Jul 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 01 Jul 1999

Category: Reregistration

Type: 40-5A(NI)

Description: Decln reg co exempt LTD

Documents


Some Companies

ASTUTE 360 LTD

THE LONG BARN DOWN FARM,COBHAM,KT11 3NE

Number:11907906
Status:ACTIVE
Category:Private Limited Company

FREEGARD LIMITED

3RD FLOOR, 14 FLORAL STREET,LONDON,WC2E 9DH

Number:11370110
Status:ACTIVE
Category:Private Limited Company

IF PROPERTY LIMITED

THE GATE HOUSE,CROYDON,CR0 5HQ

Number:07669201
Status:ACTIVE
Category:Private Limited Company

KMCD (EK) LTD

OAKFIELD HOUSE BUSINESS CENTRE 31 MAIN STREET,EAST KILBRIDE,G74 4JU

Number:SC590891
Status:ACTIVE
Category:Private Limited Company

NII HAI LIMITED

31B AVONMORE ROAD,LONDON,W14 8RT

Number:11689019
Status:ACTIVE
Category:Private Limited Company

PLANET SPUTNIK LTD

4 BEECH DRIVE,CAMBERLEY,GU17 0NA

Number:08861928
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