HOUSE COFFEE ENTERPRISE LTD

18 Crawfordsburn Road, Newtownards, BT23 4EA, Northern Ireland
StatusACTIVE
Company No.NI637912
Category
Incorporated19 Apr 2016
Age8 years, 1 month, 12 days
JurisdictionNorthern Ireland

SUMMARY

HOUSE COFFEE ENTERPRISE LTD is an active with number NI637912. It was incorporated 8 years, 1 month, 12 days ago, on 19 April 2016. The company address is 18 Crawfordsburn Road, Newtownards, BT23 4EA, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Allen

Termination date: 2023-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-09

Officer name: Mrs Natalie Porter

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed T.L.C. enterprises LIMITED\certificate issued on 04/07/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Taylor

Termination date: 2020-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Porter

Termination date: 2020-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Parkinson

Termination date: 2020-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-25

Officer name: Jim Murdock

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Murphy

Termination date: 2020-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-25

Officer name: Rebecca Murray

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-25

Officer name: Shannon Martin

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Allen

Appointment date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Allen

Termination date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-25

Officer name: Mr Gary Parkinson

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Murphy

Appointment date: 2020-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-25

Officer name: Ms Natalie Porter

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shannon Martin

Appointment date: 2020-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-25

Officer name: Ms Rebecca Murray

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-25

Officer name: Mr Jim Murdock

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Taylor

Appointment date: 2020-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: 10 Sharman Dale Bangor Co Down BT19 1XG

New address: 18 Crawfordsburn Road Newtownards BT23 4EA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Charles Mills

Termination date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-02

Officer name: Samuel James Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDICTED TO SPORTS LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11243544
Status:ACTIVE
Category:Private Limited Company

CLEAN POWER LIGHTING LTD

GROUND FLOOR EASTHEATH HOUSE,WOKINGHAM,RG41 2PR

Number:08260454
Status:ACTIVE
Category:Private Limited Company

JAMES MEDICAL SERVICES LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:07206179
Status:ACTIVE
Category:Private Limited Company

K AND M PROPERTY MAINTENANCE (YORKSHIRE) LIMITED

10 - 12 COMMERCIAL STREET,SHIPLEY,BD18 3SR

Number:10972188
Status:ACTIVE
Category:Private Limited Company

LAWSON ARCHITECTURE COMMERCIAL LIMITED

LAWSON HOUSE,LIPHOOK,GU30 7AS

Number:07740455
Status:ACTIVE
Category:Private Limited Company

MEENU G ONLINE LIMITED

ISAACS ACCOUNTANTS,BRADFORD,BD1 5LL

Number:10516920
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