GRACE FELLOWSHIP CHURCH LIMITED

11 Clanwilliams Cottages, Ballynahinch, BT24 8XN, County Down
StatusACTIVE
Company No.NI626500
Category
Incorporated04 Sep 2014
Age9 years, 8 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

GRACE FELLOWSHIP CHURCH LIMITED is an active with number NI626500. It was incorporated 9 years, 8 months, 11 days ago, on 04 September 2014. The company address is 11 Clanwilliams Cottages, Ballynahinch, BT24 8XN, County Down.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 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: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-18

Officer name: Mrs Vanessa Evelyn Goucher

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-18

Officer name: Mr David Keith Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Richard Johnston

Termination date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peters

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 13 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mr Dale Robert Gordon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 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: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Henderson Lyttle

Termination date: 2021-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ian Bowden

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 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: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Richard Johnston

Appointment date: 2019-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-13

Officer name: Mr Mark Peters

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-13

Officer name: Mr Martyn Henderson Lyttle

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-13

Officer name: Mr John Douglas Jarvie

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-13

Officer name: Grant William Timothy Johnston-Wood

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Helen Johnston

Termination date: 2019-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-13

Officer name: Andrew David Hewitt

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robin Brown

Termination date: 2019-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 27 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-20

Officer name: Robert Alistair Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Evelyn Vanessa Goucher

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ian Bowden

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alistair Brown

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mervyn Philip Jones

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Gillian Audrey Johnston-Wood

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Change account reference date company current extended

Date: 26 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Hewitt

Appointment date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Evelyn Vanessa Goucher

Appointment date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robin Brown

Appointment date: 2015-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George William Thomson

Appointment date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George William Thomson

Termination date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mervyn Philip Jones

Appointment date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mrs Suzanne Helen Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr Grant William Timothy Johnston-Wood

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Audrey Johnston-Wood

Appointment date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mervyn Bothwell

Termination date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Fullerton Mcbriar

Termination date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Samuel Andrew Aiken

Documents

View document PDF

Resolution

Date: 27 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Andrew Aiken

Appointment date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr Edward Fullerton Mcbriar

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mervyn Bothwell

Appointment date: 2014-11-17

Documents

View document PDF

Incorporation company

Date: 04 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSHBY PROPERTIES LIMITED

3 ATKINS ROAD,LONDON,SW12 0AA

Number:FC028069
Status:ACTIVE
Category:Other company type

COMPRE LIMITED

ST CLARE HOUSE,LONDON,EC3N 1DD

Number:02040313
Status:ACTIVE
Category:Private Limited Company

DRAIG OIL & GAS RESOURCES LIMITED

TY DRAENEN WEN 14A SPYGLASS HILL,NORTHAMPTON,NN4 0US

Number:08994641
Status:ACTIVE
Category:Private Limited Company

J.P. SERVICES (SOUTH WEST) LIMITED

37 GREAT PULTENEY STREET,BATH,BA2 4DA

Number:03114094
Status:ACTIVE
Category:Private Limited Company

LONGWORTH HOUSE NORTH ESTATE MANAGEMENT COMPANY LIMITED

DACRE COTTAGE PINEWOODS ROAD,ABINGDON,OX13 5HH

Number:02964330
Status:ACTIVE
Category:Private Limited Company

PSS AUTOMOTIVE LTD

UNIT 3-5 WARREN FARM,FLINTSHIRE,CH8 9DE

Number:07288619
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