CROMLYN HOUSE SURGICAL LTD

Aisling House Aisling House, Belfast, BT9 5FL
StatusACTIVE
Company No.NI042114
CategoryPrivate Limited Company
Incorporated12 Dec 2001
Age22 years, 6 months, 4 days
JurisdictionNorthern Ireland

SUMMARY

CROMLYN HOUSE SURGICAL LTD is an active private limited company with number NI042114. It was incorporated 22 years, 6 months, 4 days ago, on 12 December 2001. The company address is Aisling House Aisling House, Belfast, BT9 5FL.



Company Fillings

Accounts with accounts type small

Date: 04 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Affidea Diagnostics B.V.

Change date: 2022-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Andrew Southey

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul O'brien

Appointment date: 2022-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Sharkey

Change date: 2021-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-12

Officer name: Dr Gary Mckee

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: James Mcavoy

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Affidea Diagnostics B.V.

Notification date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Sharkey

Cessation date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Sharkey

Termination date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Patricia Mckee

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Anthony Sharkey

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Andrew Southey

Appointment date: 2021-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-01

Officer name: Barry Downes

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Downes

Appointment date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: James Anthony Sharkey

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Mckee

Cessation date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Gary Mckee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Mary Sharkey

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Mr James Anthony Sharkey

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Sharkey

Change date: 2020-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-11

Psc name: Mr James Anthony Sharkey

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-11

Psc name: Mrs Mary Sharkey

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Anthony Sharkey

Change date: 2020-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Mary Sharkey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 25 Feb 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 09 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-21

Officer name: Gary Mckee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Mckee

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Sharkey

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2012

Action Date: 03 Jan 2011

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2011-01-03

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 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 full list shareholders

Date: 16 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 12/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 12/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 12/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 12/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 12/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Miscellaneous

Date: 12 Dec 2001

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 12 Dec 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 12 Dec 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 12 Dec 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

A.S.K. CONSULTANT LTD

26 MEADWAY PARK,GERRARDS CROSS,SL9 7NN

Number:06134755
Status:ACTIVE
Category:Private Limited Company

AB COACHING LIMITED

61 STAPLETON ROAD,LIVERPOOL,L37 2YT

Number:07401599
Status:ACTIVE
Category:Private Limited Company

BEAMLAND LIMITED

WORTH CORNER,POUND HILL,RH10 7SL

Number:01545458
Status:ACTIVE
Category:Private Limited Company

GC(LONDON)PLANT HIRE LIMITED

43 TYTHERTON ROAD,LONDON,N19 4PZ

Number:09834352
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INCREDIWELL LIMITED

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:03433001
Status:ACTIVE
Category:Private Limited Company

TANGLEWOOD HR SOLUTIONS LIMITED

32 WRENS AVENUE,ASHFORD,TW15 1AP

Number:11268186
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