CENTRE FOR DEMOCRACY AND PEACE BUILDING

C/O K Magill And Company C/O K Magill And Company, Ballygawley, BT70 2HB, Co Tyrone, Northern Ireland
StatusACTIVE
Company No.NI623554
Category
Incorporated21 Mar 2014
Age10 years, 1 month, 17 days
JurisdictionNorthern Ireland

SUMMARY

CENTRE FOR DEMOCRACY AND PEACE BUILDING is an active with number NI623554. It was incorporated 10 years, 1 month, 17 days ago, on 21 March 2014. The company address is C/O K Magill And Company C/O K Magill And Company, Ballygawley, BT70 2HB, Co Tyrone, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-29

Officer name: Jeffrey Mark Donaldson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Niall Johnston

Termination date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lady Baroness Margaret Richie

Appointment date: 2021-08-02

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 22 Jun 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Allen Niall Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomas Alderdice

Termination date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martina Elizabeth Mckenzie

Termination date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-22

Officer name: Deirdre Anne Heenan

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Martina Elizabeth Mckenzie

Appointment date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

Old address: 55 Knock Road Belfast BT5 6LB

New address: C/O K Magill and Company 2 Church Street Ballygawley Co Tyrone BT70 2HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam John Maskey

Termination date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Deirdre Anne Heenan

Appointment date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Maccabe Cb

Appointment date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Eva Teresa Grosman

Documents

View document PDF

Incorporation company

Date: 21 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BP FAIRS LIMITED

THE GRANGE HIGH STREET,NORTHAMPTON,NN6 9JP

Number:07068474
Status:ACTIVE
Category:Private Limited Company

EQUILAXX LTD

THE WHITE HOUSE,ROSSENDALE,BB4 6EW

Number:10885210
Status:ACTIVE
Category:Private Limited Company

MOJOLAKE LIMITED

56 THE BOULEVARD,WORTHING,BN13 1LA

Number:08596321
Status:ACTIVE
Category:Private Limited Company

PLUMB BROS LTD

UNIT3 MEADOW BARN,COLCHESTER,CO6 1JG

Number:08371397
Status:ACTIVE
Category:Private Limited Company

SECOND HAND CREME LIMITED

UNIT 4, IMEX BUSINESS CENTRE,OLDBURY,B69 3EX

Number:10503355
Status:ACTIVE
Category:Private Limited Company

T-MOBILE (UK) LIMITED

ALCHEMY BUILDING,WELWYN GARDEN CITY,AL7 1HE

Number:04502436
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