DERRYCHRIN MANAGEMENT COMPANY LIMITED

29 Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland
StatusACTIVE
Company No.NI060118
CategoryPrivate Limited Company
Incorporated10 Jul 2006
Age17 years, 11 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

DERRYCHRIN MANAGEMENT COMPANY LIMITED is an active private limited company with number NI060118. It was incorporated 17 years, 11 months, 8 days ago, on 10 July 2006. The company address is 29 Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland.



Company Fillings

Accounts with accounts type dormant

Date: 04 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-09

Officer name: Mr Christopher Herbert Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-02

Old address: The Diamond Centre Market Street Magherafelt BT45 6ED

New address: 29 Hillhead Road Ballyclare BT39 9DS

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-30

Old address: the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED Northern Ireland

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Mcallister

Change date: 2012-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-10

Officer name: Mrs Maria Mcallister

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-15

Old address: C/O Asm Horwath the Diamond Centre Market Street Magheralfet BT45 6ED

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-14

Officer name: Dr. Michael Joseph Mcallister

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 10 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 10/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 10/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 10 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.A.P. TRAINING LIMITED

SYRINGA, CHIMNEY POT LANE,CHELMSFORD,CM3 6RQ

Number:05401859
Status:ACTIVE
Category:Private Limited Company

BROOKE HOMES LIMITED

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:01857258
Status:ACTIVE
Category:Private Limited Company

PCMC RESOURCING LTD

C29 BASEPOINT INNOVATION CENTRE,LUTON,LU2 8DL

Number:11554579
Status:ACTIVE
Category:Private Limited Company

PIZZA RAINY LIMITED

598 HOLLOWAY ROAD,LONDON,N19 3PH

Number:03915593
Status:ACTIVE
Category:Private Limited Company

RESIN FLOORING SOLUTIONS (UK) LIMITED

ELDO HOUSE,BURY ST. EDMUNDS,IP32 7AR

Number:09337354
Status:ACTIVE
Category:Private Limited Company

SJ & VJ HOWELL AGRICULTURAL CONTRACTORS LIMITED

CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS

Number:07939853
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