COLERAINE CHRONICLE COMPANY LIMITED - THE
Status | ACTIVE |
Company No. | NI045153 |
Category | Private Limited Company |
Incorporated | 13 Jan 2003 |
Age | 21 years, 4 months, 23 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Auditors resignation limited company
Date: 08 Apr 2016
Category: Auditors
Type: AA03
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Baker
Documents
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
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
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
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
Appoint person secretary company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Edward Mcfeeters
Documents
Appoint person secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Edward Mcfeeters
Documents
Termination secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Short
Documents
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
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
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
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
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan David Taylor
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Anthony Baker
Documents
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
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
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
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
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
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
Legacy
Date: 20 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 13/01/09 annual return shuttle
Documents
Legacy
Date: 25 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 371SR(NI)
Description: 13/01/08
Documents
Legacy
Date: 31 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 13/01/07 annual return shuttle
Documents
Legacy
Date: 21 Jun 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 13/01/06 annual return shuttle
Documents
Legacy
Date: 03 Jul 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
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
Legacy
Date: 23 Jun 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
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
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
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
Legacy
Date: 26 Mar 2003
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
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
Legacy
Date: 13 Jan 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
EVERGREEN FACILITIES MANAGEMENT (UK) LTD.
UNIT 112 BURCOTT ROAD,AVON,BS11 8AF
Number: | 03584085 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 ASHWOOD ROAD,POTTERS BAR,EN6 2PH
Number: | 11256940 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WOODBOROUGH ROAD,,NG1 3FG
Number: | 02043369 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 RYEFIELD WAY,SILSDEN,B20 0EF
Number: | 10770162 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUEX ROAD,LONDON,NW6 4PJ
Number: | 11307374 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ABOUKIR STREET,,G51 4QX
Number: | SC237836 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |