BALLINAMALLARD FISHER PARK

Ballinamallard Ufc Ferney Park Ballinamallard Ufc Ferney Park, Enniskillen, BT94 2HH, Co. Fermanagh
StatusACTIVE
Company No.NI618053
Category
Incorporated24 Apr 2013
Age11 years, 1 month, 24 days
JurisdictionNorthern Ireland

SUMMARY

BALLINAMALLARD FISHER PARK is an active with number NI618053. It was incorporated 11 years, 1 month, 24 days ago, on 24 April 2013. The company address is Ballinamallard Ufc Ferney Park Ballinamallard Ufc Ferney Park, Enniskillen, BT94 2HH, Co. Fermanagh.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-22

Officer name: Brian John Harper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 05 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

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: 02 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Eric Connor

Termination date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-25

Officer name: Desmond John Samuel Quinn

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2015

Action Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard James Mcbride

Appointment date: 2013-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Brian John Harper

Appointment date: 2015-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Mr Rodney Eric Connor

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Mr Noel Dykes

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Mr Thomas Ernest Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Mr Kenneth Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Mr William Mervyn Smyth

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Mcbride

Appointment date: 2015-03-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6180530001

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACA LTD

12 NEW ROAD,LLANDEILO,SA19 6DB

Number:04266862
Status:ACTIVE
Category:Private Limited Company

CONSULTANTS AT HART LTD

146 BEAUCHAMP ROAD,LONDON,SE19 3DB

Number:06278226
Status:ACTIVE
Category:Private Limited Company

DICKSON MBI COMPANY LIMITED

16B NORTH END ROAD,LONDON,NW11 7PH

Number:11637049
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GP TRAINING SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11049900
Status:ACTIVE
Category:Private Limited Company

HAYLE DENTAL PRACTICE LIMITED

EUROPA HOUSE EUROPA TRADING ESTATE,MANCHESTER,M26 1GG

Number:07131294
Status:ACTIVE
Category:Private Limited Company

INVORIUM LIMITED

C/O GOLDER BAQA,LONDON,EC1R 3DB

Number:09663925
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