BLACK MOUNTAIN ZEN CENTRE

165 Donegall Pass, Belfast, BT7 1DT, Northern Ireland
StatusACTIVE
Company No.NI640489
Category
Incorporated30 Aug 2016
Age7 years, 8 months, 19 days
JurisdictionNorthern Ireland

SUMMARY

BLACK MOUNTAIN ZEN CENTRE is an active with number NI640489. It was incorporated 7 years, 8 months, 19 days ago, on 30 August 2016. The company address is 165 Donegall Pass, Belfast, BT7 1DT, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jan 2024

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: 05 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Ellen Price

Change date: 2023-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-07

Officer name: Mr Michael O'keefe

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Haller

Appointment date: 2023-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Tohill

Appointment date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Nuala Mckeever

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

New address: 165 Donegall Pass Belfast BT7 1DT

Change date: 2023-05-31

Old address: 1st Floor Cathedral Buildings 64 Donegall Street Belfast N Ireland BT1 2GT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 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: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mary Ellen Price

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Margaret Mulholland

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Jean Gallagher

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Nixon

Appointment date: 2022-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-01

Officer name: Mr Stephen Williamson

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-01

Officer name: Nuala Patricia Ann Mckeever

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Henry Williamson

Appointment date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 13 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stuart Davison

Termination date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 11 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-08

Officer name: Ms Nuala Patricia Ann Mckeever

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Anthony Mccrory

Termination date: 2018-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Nuala Mckeever

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Richard Martyn Hall

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Henry Williamson

Termination date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stuart Davison

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Mccrory

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mr Paul Anthony Mccrory

Documents

View document PDF

Incorporation company

Date: 30 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABEL & CO. (SCOTLAND) LIMITED

510-SWDO,EDINBURGH,EH10 4RZ

Number:SC123170
Status:ACTIVE
Category:Private Limited Company

CYBER BRIDGE GROUP LIMITED

SUITE 203,OXFORD,OX2 7DL

Number:10779408
Status:ACTIVE
Category:Private Limited Company

DREELAN CONSTRUCTION LIMITED

133 THE BROADWAY,LONDON,NW7 4RN

Number:07560617
Status:ACTIVE
Category:Private Limited Company

INTERMEZZOHR LIMITED

CNWC Y CNEUEN,TREGARON,SY25 6SU

Number:07975168
Status:ACTIVE
Category:Private Limited Company

PHILPS LTD.

94 CHURCH STREET,EASTBOURNE,BN22 0HU

Number:01890177
Status:ACTIVE
Category:Private Limited Company

R.M.H. LIGHT HAULAGE LTD

67 GREGORY SPRINGS MOUNT,MIRFIELD,WF14 8LG

Number:05291789
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