REACHING AND TEACHING MINISTRIES

31 Rectory Fields 31 Rectory Fields, Ballymena, BT42 4LE, Northern Ireland
StatusACTIVE
Company No.NI635028
Category
Incorporated25 Nov 2015
Age8 years, 6 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

REACHING AND TEACHING MINISTRIES is an active with number NI635028. It was incorporated 8 years, 6 months, 9 days ago, on 25 November 2015. The company address is 31 Rectory Fields 31 Rectory Fields, Ballymena, BT42 4LE, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2023

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: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muriel Mccullough

Termination date: 2023-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

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: 07 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

Old address: 31 Rectory Fields Broughshane Ballymena BT42 4LF Northern Ireland

Change date: 2021-07-29

New address: 31 Rectory Fields Broughshane Ballymena BT42 4LE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Old address: 32 Tullymore Dale Broughshane Ballymena BT43 7TD Northern Ireland

New address: 31 Rectory Fields Broughshane Ballymena BT42 4LF

Change date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-25

Psc name: Mark Derek Rodgers

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Mr Kenneth William Wilson

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: 32 Tullymore Dale Broughshane Ballymena BT43 7TD

Old address: 50/54 Church Street Ballymena BT43 6DF Northern Ireland

Change date: 2020-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 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: 26 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-16

Psc name: Mark Rodgers

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mr Alan Martin

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Wilson

Appointment date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Muriel Mccullough

Appointment date: 2019-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth William Wilson

Change date: 2019-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth William Wilson

Change date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

Old address: Unit 2 Global Missions Centre 11-17 Paradise Avenue Ballymena Co Antrim BT42 3AE

New address: 50/54 Church Street Ballymena BT43 6DF

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mr John Stark

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mr Mark Derek Rodgers

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth William Wilson

Cessation date: 2019-06-17

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: Graham Mcclellan

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Incorporation company

Date: 25 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL ACCESS SERVICES LIMITED

UNIT 4 MOSSEND WORKS,BELLSHILL,ML4 1DD

Number:SC328991
Status:ACTIVE
Category:Private Limited Company

AFRICA RISK COMPLIANCE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10043927
Status:ACTIVE
Category:Private Limited Company

EUCV CONSULTANCE & SERVICES UK LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:06948949
Status:ACTIVE
Category:Private Limited Company

GLOBAL TRADE AND INVEST LTD

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:09130684
Status:ACTIVE
Category:Private Limited Company

LEE STREET MANAGEMENT COMPANY LIMITED

253-255 HIGH STREET,DORKING,RH4 1RP

Number:04327621
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROLLING TYRES LIMITED

UNIT 5,WATFORD,WD18 7PZ

Number:08817573
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