SCHOMBERG SOCIETY KILKEEL LIMITED

Reivers House Reivers House, Kilkeel, BT34 4AF, Co Down
StatusACTIVE
Company No.NI044737
Category
Incorporated20 Nov 2002
Age21 years, 6 months, 12 days
JurisdictionNorthern Ireland

SUMMARY

SCHOMBERG SOCIETY KILKEEL LIMITED is an active with number NI044737. It was incorporated 21 years, 6 months, 12 days ago, on 20 November 2002. The company address is Reivers House Reivers House, Kilkeel, BT34 4AF, Co Down.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-16

Charge number: NI0447370002

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Morris

Appointment date: 2024-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Wilson

Appointment date: 2024-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Hutchinson

Termination date: 2024-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

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: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Hutchinson

Appointment date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

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: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 23 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Shields

Change date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Esther Nicholson

Change date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Nicholson

Change date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sharon Hutchinson

Change date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Burns

Change date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-19

Officer name: Mr Gareth Crozier

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Cullen

Termination date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Hutchinson

Appointment date: 2020-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-15

Officer name: Mr Andrew Burns

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-22

Officer name: Jim Donaldson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 05 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-05

Charge number: NI0447370001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 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: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Christopher Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 28 Aug 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: James Donaldson

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mr James Donaldson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Wilson

Appointment date: 2017-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Nicholson

Appointment date: 2017-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-12

Officer name: Mr Stephen Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Crozier

Appointment date: 2016-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-23

Officer name: Richard Philip Mckee

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-23

Officer name: Richard Mckee

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-23

Officer name: Evelyn Cowan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evelyn Cowan

Termination date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2017

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Robert Mcconnell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Ronald George Mcconnell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Andrea Julia Mc Connell

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gareth Crozier

Change date: 2016-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-01

Officer name: Mr Richard Mckee

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2014

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: 16 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Philip Mckee

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Wallace

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Donaldson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2013

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: 25 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 31 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: 28 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Cullen

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Crozier

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gareth Crozier

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Burns

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

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: 07 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Donaldson

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Crozier

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Henry Wells

Change date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald George Mcconnell

Change date: 2009-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Sandra Burns

Change date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Mcconnell

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Jim Donaldson

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Evelyn Cowan

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Sarah Anne Donaldson

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Wallace

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: John William Shields

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Andrea Julia Mc Connell

Documents

View document PDF

Legacy

Date: 05 Jan 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Part Rectified RP02A received to rectify appointment. The correct date of appointment should have been 27TH november 2009 rather than 26TH october 2009. form errored off, appointment removed, new appointment with the correct date to be submitted by the customer.

Documents

View document PDF

Legacy

Date: 05 Jan 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Part Rectified RP02A received to rectify appointment. The correct date of appointment should have been 27TH november 2009 rather than 26TH october 2009. form errored off, appointment removed, new appointment with the correct date to be submitted by the customer.

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Donaldson

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wells

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 20/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 20/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 20/11/06 annual return shuttle

Documents

View document PDF


Some Companies

DHS CONTRACTORS LIMITED

MANOR FARM,SOLIHULL,B93 0AS

Number:03143774
Status:ACTIVE
Category:Private Limited Company

EN MASSE MUSIC AND PUBLISHING LIMITED

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:03454730
Status:ACTIVE
Category:Private Limited Company

HAMBERLEY CARE (PROJECT 8) LIMITED

ONE VINE STREET,LONDON,W1J 0AH

Number:11926196
Status:ACTIVE
Category:Private Limited Company

KEA RESEARCH LIMITED

25/5 GORDON STREET,EDINBURGH,EH6 8TA

Number:SC535006
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHOUT BUSINESS SOLUTIONS LIMITED

27 NORTH BRIDGE STREET,HAWICK,TD9 9BD

Number:SC286518
Status:ACTIVE
Category:Private Limited Company

THE AIRSYS TRADING PARTNERSHIP

49 HIGH STREET,BRISTOL,BS9 3HL

Number:LP007127
Status:ACTIVE
Category:Limited Partnership

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