FIVEMILETOWN CHEESE LIMITED

Dale Farm House Dale Farm House, Belfast, BT3 9LS, Northern Ireland
StatusACTIVE
Company No.NI626181
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 9 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

FIVEMILETOWN CHEESE LIMITED is an active private limited company with number NI626181. It was incorporated 9 years, 9 months, 15 days ago, on 15 August 2014. The company address is Dale Farm House Dale Farm House, Belfast, BT3 9LS, Northern Ireland.



Company Fillings

Accounts with accounts type dormant

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martin Morgan

Appointment date: 2023-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-24

Officer name: Oliver Mcallister

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

New address: Dale Farm House 15 Dargan Road Belfast BT3 9LS

Change date: 2022-08-15

Old address: 14 Ballylurgan Road Fivemiletown County Tyrone BT75 0RX

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Keith William Agnew

Appointment date: 2021-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2021

Action Date: 29 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Anthony Dawson

Termination date: 2021-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Mcallister

Appointment date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-10

Officer name: Stephen John Elliott

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Fred Allen

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: John Herbert Scott Dunlop

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: United Dairy Farmers

Change date: 2017-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Nick Whelan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Timothy David Dobbin

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 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 full list shareholders

Date: 03 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Elliott

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Danny Mcaleese

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Anthony Dawson

Appointment date: 2015-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Andrew Agnew

Termination date: 2015-04-13

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYERN LEGAL LIMITED

28 BRUTON STREET,LONDON,W1J 6QW

Number:11648140
Status:ACTIVE
Category:Private Limited Company

DRAGON COWORKING LIMITED

7-8 NEW ROAD AVENUE,CHATHAM,ME4 6BB

Number:10736043
Status:ACTIVE
Category:Private Limited Company

G1N LTD

METROHOUSE,LEEDS,LS10 2RU

Number:11858821
Status:ACTIVE
Category:Private Limited Company

KBS HR CONSULTING LIMITED

2ND FLOOR, 2,LONDON,N12 0DR

Number:08145560
Status:ACTIVE
Category:Private Limited Company

KRISTALL REAL ESTATE LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:10099638
Status:ACTIVE
Category:Private Limited Company

OH EXPERTS LIMITED

399 UNIT 4, S6,SOUTHALL,UB1 3EJ

Number:11899956
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