SOUTH ARMAGH RURAL WOMEN'S NETWORK

. Crossmaglen Community Centre . Crossmaglen Community Centre, Crossmaglen, BT35 9AA
StatusACTIVE
Company No.NI041604
Category
Incorporated27 Sep 2001
Age22 years, 8 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

SOUTH ARMAGH RURAL WOMEN'S NETWORK is an active with number NI041604. It was incorporated 22 years, 8 months, 18 days ago, on 27 September 2001. The company address is . Crossmaglen Community Centre . Crossmaglen Community Centre, Crossmaglen, BT35 9AA.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eileen Stuttard

Appointment date: 2022-06-04

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rose Mcneill

Change date: 2022-06-04

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernadette Mackin

Change date: 2022-06-04

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-04

Officer name: Mrs Theresa Campbell

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-04

Officer name: Mrs Patricia Anne Buckley

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-04

Officer name: Anne Ward

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-10

Officer name: Theresa Campbell

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Ward

Termination date: 2022-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Connolly

Cessation date: 2022-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Marie Grant

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-13

Officer name: Mary Connolly

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-13

Officer name: Una Walsh

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Marie Grant

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Old address: Crossmaglen Community Centre Cardinal O'fiaich Square Crossmaglen BT35 9AA

Change date: 2015-09-15

New address: . Crossmaglen Community Centre Cardinal O'fiaich Square Crossmaglen BT35 9AA

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Theresa Campbell

Change date: 2015-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Rose Mcneill

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Bernadette Mackin

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Ward

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Rose Mcneill

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Una Walsh

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Connolly

Change date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Mrs Patricia Anne Buckley

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Theresa Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date

Date: 29 Nov 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 27/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 27/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 27/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 27/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Resolution

Date: 15 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 15 Jul 2004

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 11 Jun 2004

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Resolution

Date: 11 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 20 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 27/09/03 annual return shuttle

Documents

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 27/09/02 annual return shuttle

Documents

Legacy

Date: 12 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 Jan 2002

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 31 Jan 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Sep 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 27 Sep 2001

Category: Reregistration

Type: 40-5A(NI)

Description: Decln reg co exempt LTD

Documents

Legacy

Date: 27 Sep 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 27 Sep 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 27 Sep 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

A.M.H RIGGING LIMITED

112 ABBOTTS DRIVE,WEMBLEY,HA0 3SJ

Number:07367293
Status:ACTIVE
Category:Private Limited Company

BUSINESSCOOP GB LTD.

WARNFORD COURT,LONDON,EC2N 2AT

Number:09475346
Status:ACTIVE
Category:Private Limited Company

EMERGENCY CASH LIMITED

4TH FLOOR,LONDON,W1G 9DQ

Number:07527455
Status:ACTIVE
Category:Private Limited Company

MUREX PERL CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08907772
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUISS TECHNOLOGY PLC

CLAYMORE,TAMWORTH,B77 5DQ

Number:02248732
Status:ACTIVE
Category:Public Limited Company

SIDAN TOTTENHAM LIMITED

AMSHOLD HOUSE,LOUGHTON,IG10 2RW

Number:09833846
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