MAGHERALIN PARISH CARING ASSOCIATION

3 Newforge Road 3 Newforge Road, Craigavon, BT67 0QJ, Armagh
StatusACTIVE
Company No.NI608408
Category
Incorporated29 Jul 2011
Age12 years, 9 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

MAGHERALIN PARISH CARING ASSOCIATION is an active with number NI608408. It was incorporated 12 years, 9 months, 23 days ago, on 29 July 2011. The company address is 3 Newforge Road 3 Newforge Road, Craigavon, BT67 0QJ, Armagh.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jan 2023

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: 28 Sep 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Gazette notice compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 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: 09 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Joseph Colin Mcloughlin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Janice Barr

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-31

Officer name: Joseph Colin Mcloughlin

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-04

Officer name: Mr Colin Joseph Mcloughlin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Nicholson

Termination date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: Lisa Winifred Hine

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Irwin Gracey

Termination date: 2019-01-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-02

Officer name: Mr Joseph Colin Mcloughlin

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2019

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-15

Officer name: Henry Gracey

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Simon Genoe

Appointment date: 2016-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hare

Termination date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Harry Zeiders

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 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: 08 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Andrew Rev Harron

Termination date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Andrew Rev Harron

Termination date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 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 no member list

Date: 28 Sep 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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 no member list

Date: 04 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 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 no member list

Date: 22 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Zeiders

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 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 no member list

Date: 23 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Hare

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Joseph Mcloughlin

Documents

View document PDF

Incorporation company

Date: 29 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREA VEAN LIMITED

TREVEDRA FARM,PENZANCE,TR19 7BE

Number:11896881
Status:ACTIVE
Category:Private Limited Company

DAVY & COMPANY (1997) LIMITED

161 - 165,LONDON,SE10 8JA

Number:03369588
Status:ACTIVE
Category:Private Limited Company
Number:CE013732
Status:ACTIVE
Category:Charitable Incorporated Organisation

METROPOLITAN (E.M.) LIMITED

FRESHWATER HOUSE,LONDON,WC2H 8HR

Number:03384712
Status:ACTIVE
Category:Private Limited Company

PRK BUILDING SERVICES LTD

12 BLACKMOOR WALK,HAVANT,PO9 5PR

Number:11852587
Status:ACTIVE
Category:Private Limited Company

SAMEROUTE.NET LIMITED

43 PRIOR PARK ROAD,RUGBY,CV22 7GA

Number:11179859
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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