THE JUNCTION: COMMUNITY RELATIONS AND PEACE BUILDING

10-12 Bishop Street, Londonderry, BT48 6PW, County Londonderry, United Kingdom
StatusACTIVE
Company No.NI632475
Category
Incorporated15 Jul 2015
Age8 years, 11 months, 1 day
JurisdictionNorthern Ireland

SUMMARY

THE JUNCTION: COMMUNITY RELATIONS AND PEACE BUILDING is an active with number NI632475. It was incorporated 8 years, 11 months, 1 day ago, on 15 July 2015. The company address is 10-12 Bishop Street, Londonderry, BT48 6PW, County Londonderry, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kyra Reynolds

Appointment date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 02 Aug 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aileen Nicholl

Appointment date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Ms Anne Murray Cavanagh

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-26

Officer name: Gerard Deane

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Roisin Mclaughlin

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Roger William, Fulton Mccallum

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-31

Officer name: Charmain Jones

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ursula Birthistle

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richie Hetherington

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

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: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ursula Birthistle

Change date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Catherine Boyle

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn Deane

Termination date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Mcaneny

Termination date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Amanda Jean Koser-Gillespie

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 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: 18 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

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: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Doherty

Termination date: 2016-12-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Incorporation company

Date: 15 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARC THREE ACCOUNTANCY LIMITED

125 SUNNYMEAD AVENUE,GILLINGHAM,ME7 2EB

Number:10740002
Status:ACTIVE
Category:Private Limited Company

PENUMBRAWARD LTD

GROUND FLOOR OFFICE 108,HERTFORD,SG14 1AB

Number:11802702
Status:ACTIVE
Category:Private Limited Company

SENTINEL COURT LIMITED

FIRST FLOOR FAIRVIEW HOUSE,BOURNEMOUTH,BH1 2EE

Number:08975322
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAYMAR HOMES LTD

NETHERTON BUSINESS PARK HALESOWEN ROAD,DUDLEY,DY2 9NT

Number:08332381
Status:ACTIVE
Category:Private Limited Company

TEMPLE FIELDS 530 LIMITED

YULE CATTO BUILDING,HARLOW,CM20 2BH

Number:00831113
Status:ACTIVE
Category:Private Limited Company

TLR AUTOS LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:07500325
Status:LIQUIDATION
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