BALLINAMALLARD FISHER PARK
Status | ACTIVE |
Company No. | NI618053 |
Category | |
Incorporated | 24 Apr 2013 |
Age | 11 years, 1 month, 24 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 14 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 6180530001
Documents
Some Companies
12 NEW ROAD,LLANDEILO,SA19 6DB
Number: | 04266862 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 BEAUCHAMP ROAD,LONDON,SE19 3DB
Number: | 06278226 |
Status: | ACTIVE |
Category: | Private Limited Company |
16B NORTH END ROAD,LONDON,NW11 7PH
Number: | 11637049 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11049900 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE EUROPA TRADING ESTATE,MANCHESTER,M26 1GG
Number: | 07131294 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDER BAQA,LONDON,EC1R 3DB
Number: | 09663925 |
Status: | ACTIVE |
Category: | Private Limited Company |