CHURCH MEADOW (PORTADOWN) LIMITED
Status | ACTIVE |
Company No. | NI612173 |
Category | Private Limited Company |
Incorporated | 12 Apr 2012 |
Age | 12 years, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
CHURCH MEADOW (PORTADOWN) LIMITED is an active private limited company with number NI612173. It was incorporated 12 years, 21 days ago, on 12 April 2012. The company address is 1 Kildare Street, Newry, BT34 1DQ, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type dormant
Date: 04 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type dormant
Date: 05 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type dormant
Date: 05 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick James Mcveigh
Appointment date: 2020-08-13
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Old address: 122 B Quarry Lane Dublin Road Newry Down BT35 8QP
New address: 1 Kildare Street Newry BT34 1DQ
Change date: 2020-08-13
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-13
Officer name: Jack James Mcveigh
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type dormant
Date: 12 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type dormant
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type dormant
Date: 30 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type dormant
Date: 26 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack James Mcveigh
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivia Mcveigh
Documents
Termination secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olivia Mcveigh
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type dormant
Date: 12 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Mcveigh
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Olivia Susan Mcveigh
Documents
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick James Mcveigh
Documents
Change registered office address company with date old address
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Address
Type: AD01
Old address: C/O Harbinson & Mulholland Ibm House 4 Bruce Street Belfast Co. Antrim BT2 7JD Northern Ireland
Change date: 2012-10-23
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Farrell
Documents
Appoint person secretary company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Olivia Susan Mcveigh
Documents
Some Companies
ADASTRA PROFESSIONAL ACADEMY LIMITED
15 ROSE TREE CLOSE ROSE TREE CLOSE,TELFORD,TF3 5DZ
Number: | 06336644 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 WENTWORTH ROAD,BARNSLEY,S74 0RP
Number: | 10207705 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GRASSMARKET,EDINBURGH,EH1 2JU
Number: | SC161539 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHTH FLOOR,LONDON,EC4A 2EA
Number: | 05393409 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE MEADOW,LEEDS,LS14 3LD
Number: | 09187199 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9K,LONDON,N18 3BD
Number: | 09142746 |
Status: | ACTIVE |
Category: | Private Limited Company |