FRIENDS OF GLENARIFFE

Glenariffe Community And Recreation Centre 208 Garron Road Glenariffe Community And Recreation Centre 208 Garron Road, Ballymena, BT44 0RB, Northern Ireland
StatusACTIVE
Company No.NI606288
Category
Incorporated22 Feb 2011
Age13 years, 3 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

FRIENDS OF GLENARIFFE is an active with number NI606288. It was incorporated 13 years, 3 months, 16 days ago, on 22 February 2011. The company address is Glenariffe Community And Recreation Centre 208 Garron Road Glenariffe Community And Recreation Centre 208 Garron Road, Ballymena, BT44 0RB, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 23 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Campbell

Appointment date: 2023-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Murray

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-12

Old address: Glenariffe Community an Recreation Centre 208 Garron Road Glenariffe Ballymena BT44 0RB Northern Ireland

New address: Glenariffe Community and Recreation Centre 208 Garron Road Glenariffe Ballymena BT44 0RB

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6062880001

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

New address: Glenariffe Community an Recreation Centre 208 Garron Road Glenariffe Ballymena BT44 0RB

Old address: 197 Garron Road Glenariffe Ballymena Co. Antrim BT44 0RA

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6062880003

Charge creation date: 2019-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6062880002

Charge creation date: 2018-07-24

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 27 Apr 2018

Action Date: 09 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6062880001

Charge creation date: 2017-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Patricia Mctoal

Termination date: 2017-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Patricia Mctoal

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward James Haughey

Termination date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Patricia Mc Toal

Termination date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-12

Officer name: Mrs Heather Major

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Move registers to sail company

Date: 14 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Incorporation company

Date: 22 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1SW EVENTS LONDON LTD

505 PINNER ROAD,HARROW,HA2 6EH

Number:11708361
Status:ACTIVE
Category:Private Limited Company

BFBS STAFFORD LIMITED

SSVC CHALFONT GROVE,GERRARDS CROSS,SL9 8TN

Number:09079846
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CITY TRUST PROPERTIES LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC175668
Status:ACTIVE
Category:Private Limited Company

KENZZO LIMITED

51 KINGSLAND ROAD,LONDON,E13 9NX

Number:10844249
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE DUST LIMITED

5 PARKWOOD ROAD,ISLEWORTH,TW7 5HE

Number:11895520
Status:ACTIVE
Category:Private Limited Company

TOLL BOOKS LIMITED

36 HINDON SQUARE VICARAGE ROAD,BIRMINGHAM,B15 3HA

Number:09212126
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