ACCOUNTS BY CIARA LTD

16 Glenhurst Drive, Newtownabbey, BT36 7JP, Northern Ireland
StatusACTIVE
Company No.NI606674
CategoryPrivate Limited Company
Incorporated18 Mar 2011
Age13 years, 1 month, 28 days
JurisdictionNorthern Ireland

SUMMARY

ACCOUNTS BY CIARA LTD is an active private limited company with number NI606674. It was incorporated 13 years, 1 month, 28 days ago, on 18 March 2011. The company address is 16 Glenhurst Drive, Newtownabbey, BT36 7JP, Northern Ireland.



Company Fillings

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edel Mary Pauley

Termination date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ciara Edel Magill-Lavery

Notification date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Michael James Pauley

Documents

View document PDF

Resolution

Date: 03 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Michael James Pauley

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ciara Edel Magill-Lavery

Appointment date: 2020-07-31

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

Old address: 15 Coolemoyne Park Newtownabbey BT37 0RP Northern Ireland

New address: 16 Glenhurst Drive Newtownabbey BT36 7JP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Change account reference date company current extended

Date: 28 Dec 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciara Edel Magill-Lavery

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

Old address: 440 Shore Road Newtownabbey County Antrim BT37 9RU

Change date: 2016-09-30

New address: 15 Coolemoyne Park Newtownabbey BT37 0RP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: 625-627 Shore Road Whiteabbey Newtownabbey BT37 0ST Northern Ireland

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ciara Edel Magill-Lavery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 May 2012

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 19 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-19

Officer name: Mr Michael Mervyn Pauley

Documents

View document PDF

Resolution

Date: 10 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENSON BAINBRIDGE LIMITED

8 GORDON CLOSE,ST. ALBANS,AL1 5RQ

Number:11761433
Status:ACTIVE
Category:Private Limited Company

BOOKBRIDGE FORWARDERS LIMITED

40-42 HIGH STREET,ESSEX,CM9 5PN

Number:02898697
Status:ACTIVE
Category:Private Limited Company

COLMAN EQUITY LTD

9 ST. COLMANS PARK,NEWRY,BT34 2BX

Number:NI611572
Status:ACTIVE
Category:Private Limited Company

PANITOL SERVICE LTD

28 HAMILTON DRIVE,SMETHWICK,B66 3SX

Number:11898499
Status:ACTIVE
Category:Private Limited Company

SAMBELO LIMITED

32 WATERFORD HOUSE,LONDON,W11 2PJ

Number:02177990
Status:ACTIVE
Category:Private Limited Company

STERLING PROPERTY INVESTMENTS LIMITED

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:06103629
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