BELFAST SCHOOL OF THEOLOGY LIMITED

Glenburn House Glenburn House, Dunmurry, BT17 9JP, Belfast
StatusACTIVE
Company No.NI049168
Category
Incorporated02 Jan 2004
Age20 years, 5 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

BELFAST SCHOOL OF THEOLOGY LIMITED is an active with number NI049168. It was incorporated 20 years, 5 months, 3 days ago, on 02 January 2004. The company address is Glenburn House Glenburn House, Dunmurry, BT17 9JP, Belfast.



Company Fillings

Accounts with accounts type full

Date: 17 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed belfast bible college LIMITED\certificate issued on 24/04/24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sarah Anne Moorhead

Appointment date: 2024-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Henry Robinson

Appointment date: 2024-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-15

Officer name: Norman David Black

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-05

Officer name: Paul Fleming

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisette Watson

Change date: 2023-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-08

Officer name: Mrs Lisette Watson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Paul Fleming

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-16

Officer name: David Richard Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-16

Officer name: Maureen Elizabeth Jane Bennett

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Warnock

Termination date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-10

Officer name: Mr Nathaniel Jennings

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Jean Garland

Termination date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-10

Officer name: Kathryn Moyna Bill

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Shaw

Termination date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-09

Officer name: Kenneth Douglas Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-10

Officer name: Ms Helen Warnock

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Mrs Jennifer Smyth

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Graham

Appointment date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Cargin Pantridge

Termination date: 2019-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-10

Officer name: Gavin Cargin Pantridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Mr Martin Pitt

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Pitt

Appointment date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Jeremy Reginald Falkner Eves

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Ross Henry Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver John Greer White

Termination date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-08

Officer name: Mr Norman David Black

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Shaw

Appointment date: 2016-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr Gavin Cargin Pantridge

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver John Greer White

Change date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Cecil Morrow

Appointment date: 2014-11-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mcmahon

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Martin

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Smyth

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Morgan

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Smyth

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Irene Mcmahon

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Mollan

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Strachan

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Mollan

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Samuel Hendron

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Cargin Pantridge

Change date: 2012-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-27

Officer name: Rev. Professor Raymond Alexander Boyce

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-27

Officer name: Mr Oliver John Greer White

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Fergus Martin

Change date: 2012-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-27

Officer name: Mr Ross Henry Evans

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Maureen Elizabeth Jane Bennett

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Jean Garland

Documents

View document PDF

Annual return company with made up date

Date: 13 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Pitt

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Douglas Brown

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Richard Wheeler

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 02/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 02/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 02/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 28 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 02/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 02/01/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Miscellaneous

Date: 02 Jan 2004

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 02 Jan 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 02 Jan 2004

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 02 Jan 2004

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF


Some Companies

ALL STAR EUROPE LIMITED

157 COLE VALLEY ROAD,,B28 0DG

Number:06265797
Status:ACTIVE
Category:Private Limited Company

EMBEDOLOGY LTD

205 DYFFRYN ROAD,AMMANFORD,SA18 3TN

Number:04476302
Status:ACTIVE
Category:Private Limited Company

SCALADOS LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:11268836
Status:ACTIVE
Category:Private Limited Company

SCORPION MOTORS LIMITED

197 PENN ROAD,WOLVERHAMPTON,WV3 0ER

Number:10489654
Status:ACTIVE
Category:Private Limited Company

STRADA TRADING AND SERVICE LTD

4-5 GOUGH SQUARE,LONDON,EC4A 3DE

Number:11693036
Status:ACTIVE
Category:Private Limited Company

TLC PROPERTIES LTD

C/O 32 LODGE ROAD,COLERAINE,BT52 1NB

Number:NI037196
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