BALLYMARLOW & DISTRICT COMMUNITY GROUP

46 Moorfields Road 46 Moorfields Road, Ballymena, BT42 3BT, Co Antrim
StatusACTIVE
Company No.NI607213
Category
Incorporated21 Apr 2011
Age13 years, 1 month, 28 days
JurisdictionNorthern Ireland

SUMMARY

BALLYMARLOW & DISTRICT COMMUNITY GROUP is an active with number NI607213. It was incorporated 13 years, 1 month, 28 days ago, on 21 April 2011. The company address is 46 Moorfields Road 46 Moorfields Road, Ballymena, BT42 3BT, Co Antrim.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-01

Psc name: Thomas Robert Anderson

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Charles Andrews

Cessation date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Andrews

Termination date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reuben Glover

Termination date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 15 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wilma Anderson

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Thomas Robert Anderson

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wilma Anderson

Appointment date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Barr

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Karen Barr

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

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 no member list

Date: 28 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-25

Officer name: Mrs Karen Barr

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-07

Officer name: Ronda Elizabeth Mccarthy

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reuben Glover

Termination date: 2015-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Barr

Appointment date: 2015-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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 no member list

Date: 18 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6072130001

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Reuben Glover

Change date: 2012-04-26

Documents

View document PDF

Incorporation company

Date: 21 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. FURET LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:09329689
Status:ACTIVE
Category:Private Limited Company

BASILDON CLOSE (SUTTON) MANAGEMENT COMPANY LIMITED

2 THE LANSDOWNE BUILDING,CROYDON,CR9 2ER

Number:04336314
Status:ACTIVE
Category:Private Limited Company

FUTUREFUEL RENEWABLES HOLDINGS LIMITED

246 WESTMINSTER BRIDGE ROAD,LONDON,SE1 7PD

Number:10132504
Status:ACTIVE
Category:Private Limited Company

MAYER MONROE LTD

INTERMART HOUSE 76 CHURCH STREET,BOLTON,BL6 6AB

Number:11843934
Status:ACTIVE
Category:Private Limited Company

MICHAEL BRUFFELL ENTERPRISES LTD

2 REDWOOD CLOSE,LIVERPOOL,L25 2QS

Number:08769848
Status:ACTIVE
Category:Private Limited Company

THE BEAR INN FAVERSHAM LTD

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:09027947
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