CONNECT CHRISTIAN FELLOWSHIP

6-10 Model School Road, Ballymoney, BT53 6BH, Antrim, Northern Ireland
StatusACTIVE
Company No.NI053634
Category
Incorporated19 Jan 2005
Age19 years, 3 months, 28 days
JurisdictionNorthern Ireland

SUMMARY

CONNECT CHRISTIAN FELLOWSHIP is an active with number NI053634. It was incorporated 19 years, 3 months, 28 days ago, on 19 January 2005. The company address is 6-10 Model School Road, Ballymoney, BT53 6BH, Antrim, Northern Ireland.



Company Fillings

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-18

Officer name: Barry William Hyland

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Mr Mark Ballantine

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-19

Psc name: Paul Painter

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-19

Psc name: Paul David Paynter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Mcdonald Martin

Termination date: 2020-06-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-04

Officer name: Mr Keith Scott Freeburn

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Holley

Cessation date: 2020-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 25 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-25

Officer name: William Rowland Martin Holley

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Rowland Martin Holley

Change date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-22

Officer name: John Gilbert Wynne Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Trevor Mcdonald Martin

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Kennedy

Appointment date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Paynter

Appointment date: 2019-01-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor Mcdonald Martin

Appointment date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-24

Officer name: Dr Barry William Hyland

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Anne Bell

Termination date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Roberta Kennedy

Termination date: 2019-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Resolution

Date: 24 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 24 May 2016

Category: Miscellaneous

Type: MISC

Description: NEO1

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

New address: C/O the Connect Centre 6-10 Model School Road Ballymoney Antrim BT53 6BH

Change date: 2016-02-15

Old address: Currysiskan House 56 Macfin Road Ballymoney Co Antrim BT53 6QY

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mr William Rowland Martin Holley

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Mcdonald Martin

Change date: 2016-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mrs Margaret Anne Bell

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ruth Roberta Kennedy

Change date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-01

Officer name: Mrs Ruth Roberta Kennedy

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Rowland Martin Holley

Termination date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Rowland Martin Holley

Appointment date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mrs Margaret Anne Bell

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Mcdonald Martin

Appointment date: 2015-03-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austin Millar

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Auld

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: William John Patterson

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Auld

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Gilbert Wynne Matthews

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Austin Andrew Millar

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: William Rowland Martin Holley

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2010

Action Date: 19 Jan 2009

Category: Annual-return

Type: AR01

Made up date: 2009-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 05/04/07 annual accts

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 05/04/08 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 19/01/06 annual return shuttle

Documents

View document PDF

Incorporation company

Date: 19 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEVAL ASSOCIATES LIMITED

37 WARREN STREET,,W1T 6AD

Number:02710681
Status:ACTIVE
Category:Private Limited Company

COLSTON ROAD LIMITED

KINGS WORKS,TEDDINGTON,TW11 0QB

Number:09702359
Status:ACTIVE
Category:Private Limited Company

DOLLHURST LIMITED

NELSON HOUSE,SOLIHULL,B90 8BG

Number:05595801
Status:ACTIVE
Category:Private Limited Company

JOY EASTON LIMITED

31 PRINCES GATE,WEST BROMWICH,B70 6HU

Number:10173406
Status:ACTIVE
Category:Private Limited Company

NEIL MCLAUGHLIN CONTRACTING LIMITED

64 COYLE DRIVE,GLASGOW,G69 8FF

Number:SC500685
Status:ACTIVE
Category:Private Limited Company

SOLID FUEL INSTALLATIONS LIMITED

5 HAREWELL WALK,WELLS,BA5 2EZ

Number:08435787
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