BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED

C/0 Cleaver Fulton Rankin C/0 Cleaver Fulton Rankin, Belfast, BT2 7FW
StatusACTIVE
Company No.NI054742
CategoryPrivate Limited Company
Incorporated15 Apr 2005
Age19 years, 1 month, 7 days
JurisdictionNorthern Ireland

SUMMARY

BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED is an active private limited company with number NI054742. It was incorporated 19 years, 1 month, 7 days ago, on 15 April 2005. The company address is C/0 Cleaver Fulton Rankin C/0 Cleaver Fulton Rankin, Belfast, BT2 7FW.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip George

Appointment date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally-Ann Brooks

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-24

Officer name: Mr Kevin Alistair Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-24

Officer name: Leo William Mckenna

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Mills

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Mrs Sally-Ann Brooks

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-15

Psc name: Bangor and Nedrum Schools Services Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leo William Mckenna

Change date: 2020-04-15

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Gordon

Change date: 2020-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo William Mckenna

Appointment date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-24

Officer name: Peter Kenneth Johnstone

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Sally Ann Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Mr David Wyn Davies

Documents

View document PDF

Auditors resignation company

Date: 27 Oct 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Oct 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Mills

Appointment date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Ann Brooks

Appointment date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Catherine Barber

Termination date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: Martin James Rawlinson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: Martin James Rawlinson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-15

Officer name: Mr Martin James Rawlinson

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-15

Officer name: Mrs Jane Catherine Barber

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr Peter Kenneth Johnstone

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Harris

Termination date: 2015-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-15

Officer name: Mr John Stephen Gordon

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Eugene Philipsz

Termination date: 2015-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-04-20

Officer name: Pario Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: John Mcdonagh

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-08

Officer name: Mr. Joseph Eugene Philipsz

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 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 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-23

Officer name: Mrs Jane Catherine Barber

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-23

Officer name: Mr Martin James Rawlinson

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 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: 22 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priya Veerapen

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Harris

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Mcdonagh

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Cheevers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-25

Officer name: Ms Priya Ruth Veerapen

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pario Limited

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-30

Officer name: Mrs Jane Catherine Barber

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-13

Officer name: Mr Martin James Rawlinson

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthias Reicherter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priya Veerapen

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcclatchey

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Priya Veerapen

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Priya Veerapen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Rawlinson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Francis Philip Cheevers

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jane Catherine Barber

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 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: 12 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Sean Mcclatchey

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Ritchie

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 15/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 15/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Apr 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF


Some Companies

DATA4HEALTH LIMITED

BEECHWOOD HOUSE THE BEECHWOOD ESTATE,LEEDS,LS8 2LQ

Number:10928443
Status:ACTIVE
Category:Private Limited Company

GTEX APPARELS LTD

FAIRGATE HOUSE, 205 KINGS ROAD, TYSELEY KINGS ROAD,BIRMINGHAM,B11 2AA

Number:11429252
Status:ACTIVE
Category:Private Limited Company

LEE-BURSNALL LIMITED

CHURCH LODGE CHURCH LODGE,YORK,YO30 1YL

Number:08411073
Status:ACTIVE
Category:Private Limited Company

RING-A-PIZZA LIMITED

31 SQUARE ROAD,,HX1 1QG

Number:02054936
Status:LIQUIDATION
Category:Private Limited Company

SAASHIV & CO. ACCOUNTANTS LIMITED

C/O SAASHIV & CO. PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU

Number:08598156
Status:ACTIVE
Category:Private Limited Company

TJ FITTING SERVICES LIMITED

67 ELM ROAD,LEIGH-ON-SEA,SS9 1SP

Number:04733187
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