COLERAINE CHRONICLE COMPANY LIMITED - THE

58 Scotch Street, Dungannon, BT70 1BD, Northern Ireland
StatusACTIVE
Company No.NI045153
CategoryPrivate Limited Company
Incorporated13 Jan 2003
Age21 years, 4 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

COLERAINE CHRONICLE COMPANY LIMITED - THE is an active private limited company with number NI045153. It was incorporated 21 years, 4 months, 23 days ago, on 13 January 2003. The company address is 58 Scotch Street, Dungannon, BT70 1BD, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

Old address: 28a the Warehouse Linen Green Moygashel Dungannon BT71 7HB Northern Ireland

Change date: 2023-09-06

New address: 58 Scotch Street Dungannon BT70 1BD

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2023

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-26

Officer name: Thomas Edward Mcfeeters

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 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: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 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: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-05

Old address: 20 Railway Road Coleraine County Londonderry BT52 1PE

New address: 28a the Warehouse Linen Green Moygashel Dungannon BT71 7HB

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Matilda Jean Long

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: William Robert Todd

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Richard James Cherry

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Barry

Termination date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2017

Action Date: 04 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0451530002

Charge creation date: 2017-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Matilda Jean Long

Appointment date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Cherry

Appointment date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-27

Officer name: Mr Thomas Barry

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Taylor

Termination date: 2015-11-27

Documents

View document PDF

Auditors resignation limited company

Date: 08 Apr 2016

Category: Auditors

Type: AA03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Edward Mcfeeters

Termination date: 2016-04-06

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 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: 15 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Frances Taylor

Termination date: 2014-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 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: 23 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 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: 06 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 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: 16 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Edward Mcfeeters

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Edward Mcfeeters

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Short

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-03

Officer name: Ms Mary Frances Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Taylor

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Anthony Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Mary Frances Taylor

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: William Robert Todd

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Rt. Hon. John David Taylor

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Edmund Russell Curran

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-09

Officer name: Patrick Joseph Short

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 13/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 371SR(NI)

Description: 13/01/08

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 13/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 13/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

Legacy

Date: 07 Oct 2004

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 13/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Aug 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 31 Mar 2003

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 Mar 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 Mar 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Particulars of a mortgage charge

Date: 28 Mar 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 26/03/03

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 13 Jan 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 13 Jan 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

EVERGREEN FACILITIES MANAGEMENT (UK) LTD.

UNIT 112 BURCOTT ROAD,AVON,BS11 8AF

Number:03584085
Status:ACTIVE
Category:Private Limited Company

HAH CONSTRUCTIONS LIMITED

71 ASHWOOD ROAD,POTTERS BAR,EN6 2PH

Number:11256940
Status:ACTIVE
Category:Private Limited Company

PROTON TEXTILES LIMITED

1 WOODBOROUGH ROAD,,NG1 3FG

Number:02043369
Status:LIQUIDATION
Category:Private Limited Company

SCLW LIMITED

4 RYEFIELD WAY,SILSDEN,B20 0EF

Number:10770162
Status:ACTIVE
Category:Private Limited Company

SPACE R US LIMITED

4 QUEX ROAD,LONDON,NW6 4PJ

Number:11307374
Status:ACTIVE
Category:Private Limited Company

THE PRESHAL TRUST

8 ABOUKIR STREET,,G51 4QX

Number:SC237836
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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