ACTION DEAF YOUTH
Status | ACTIVE |
Company No. | NI619842 |
Category | |
Incorporated | 14 Aug 2013 |
Age | 10 years, 9 months, 14 days |
Jurisdiction | Northern Ireland |
SUMMARY
ACTION DEAF YOUTH is an active with number NI619842. It was incorporated 10 years, 9 months, 14 days ago, on 14 August 2013. The company address is 385a Holywood Road Holywood Road, Belfast, BT4 2LS, Northern Ireland.
Company Fillings
Appoint person director company with name date
Date: 22 Feb 2024
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mrs Hannah Louise Paulin
Documents
Appoint person director company with name date
Date: 22 Feb 2024
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mrs Jolene Thomasina Jess
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Margaret Walker
Termination date: 2023-07-01
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-01
Officer name: Lauren Miller
Documents
Appoint person director company with name date
Date: 05 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Solene Nugent
Appointment date: 2023-07-01
Documents
Appoint person director company with name date
Date: 05 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Grainne Maura Murphy
Appointment date: 2023-07-01
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roslyn Dougherty
Termination date: 2023-05-04
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-23
Officer name: Graham Chalmers
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mcconnell
Termination date: 2023-01-13
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Appoint person director company with name date
Date: 29 Nov 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-14
Officer name: Ms Lauren Miller
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-14
Officer name: Teresa Quail
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 18 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rosaleen Dougherty
Change date: 2019-11-28
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Teresa Quail
Appointment date: 2019-12-01
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Mrs Holly Greer
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-28
Officer name: Mrs Rosaleen Dougherty
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Appoint person secretary company with name date
Date: 09 Dec 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rosemary Magee
Appointment date: 2019-01-01
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Paul Gallagher
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Joanna Dougherty
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Bronagh Byrne
Documents
Termination secretary company with name termination date
Date: 09 Dec 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Johnston
Termination date: 2019-01-01
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Margaret Walker
Appointment date: 2018-08-20
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Paul Gallagher
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Stephen Mcconnell
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Chalmers
Appointment date: 2018-06-11
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Dr. Joanna Dougherty
Documents
Termination director company with name termination date
Date: 20 Jun 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martina Taylor
Termination date: 2018-05-20
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadean Lowe
Termination date: 2018-05-29
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Bronagh Byrne
Appointment date: 2017-11-30
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bronagh Byrne
Termination date: 2016-11-30
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-29
Officer name: Martina Taylor
Documents
Appoint person director company with name date
Date: 29 Mar 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-30
Officer name: Miss Nadean Lowe
Documents
Appoint person director company with name date
Date: 29 Mar 2018
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Dr. Bronagh Byrne
Documents
Appoint person director company with name date
Date: 29 Mar 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-30
Officer name: Mr Richard Dougherty
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Sloan
Termination date: 2018-02-05
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Phillips
Termination date: 2018-03-08
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salena Gamble
Termination date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-23
Officer name: Mrs Martina Taylor
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-10
Officer name: Mrs Karen Sloan
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Magee
Appointment date: 2017-11-09
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Sloan
Appointment date: 2017-11-09
Documents
Termination director company with name termination date
Date: 10 Nov 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ernest Mcwhinney
Termination date: 2017-08-23
Documents
Termination director company with name termination date
Date: 10 Nov 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadean Lowe
Termination date: 2017-08-23
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mrs Martina Taylor
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mrs Salena Gamble
Documents
Termination director company with name termination date
Date: 24 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bobby Bailey
Termination date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-14
New address: 385a Holywood Road Holywood Road Belfast BT4 2LS
Old address: Office 16 Townsend Enterprise Park 28 Townsend Street Belfast Antrim BT13 2ES
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Anne Cooke
Termination date: 2015-10-31
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-31
Officer name: Malachy Mcburney
Documents
Annual return company with made up date no member list
Date: 08 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: Briege Lavery
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mrs Denise Phillips
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bobby Bailey
Appointment date: 2015-07-01
Documents
Accounts with accounts type full
Date: 13 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-20
Officer name: Graham Mcclune
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-20
Officer name: Toni Catherine Short
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-31
Officer name: Robert Skelly
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-20
Officer name: Kenneth Taylor
Documents
Accounts with accounts type dormant
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-03-31
Documents
Certificate change of name company
Date: 15 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed northern ireland deaf youth association\certificate issued on 15/09/14
Documents
Miscellaneous
Date: 15 Sep 2014
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Resolution
Date: 10 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date no member list
Date: 15 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Toni Catherine Short
Appointment date: 2014-07-01
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nadean Lowe
Appointment date: 2014-07-01
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr Graham Mcclune
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Anne Cooke
Appointment date: 2014-07-01
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mrs Briege Lavery
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Taylor
Appointment date: 2014-07-01
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-11-01
Officer name: Richard Beattie
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Abernethy
Termination date: 2014-05-31
Documents
Incorporation company
Date: 14 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET
Number: | 08722546 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, CHARLES HOUSE,LONDON,SW1Y 4LR
Number: | 08463147 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BUSINESS CENTRE,ABERDARE,CF44 9UP
Number: | 11899621 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE ESTATE MANAGEMENT LIMITED
32 KIRKLISTON GARDENS,,BT5 6EE
Number: | NI029004 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEACO SCREENPRINT & SIGNS LIMITED
4-6 GLAMIS STREET,BOGNOR REGIS,PO21 1DQ
Number: | 03123337 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 AUTUMN WAY,WEST DRAYTON,UB7 9GP
Number: | 09943463 |
Status: | ACTIVE |
Category: | Private Limited Company |