FERMANAGH MOTORCYCLE CLUB LTD
Status | ACTIVE |
Company No. | NI643264 |
Category | |
Incorporated | 18 Jan 2017 |
Age | 7 years, 4 months, 14 days |
Jurisdiction | Northern Ireland |
SUMMARY
FERMANAGH MOTORCYCLE CLUB LTD is an active with number NI643264. It was incorporated 7 years, 4 months, 14 days ago, on 18 January 2017. The company address is 29 Breagho Road, Enniskillen, BT74 4DE, Co Fermanagh.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-13
Officer name: Mr Willie Allen
Documents
Termination director company with name termination date
Date: 13 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-10
Officer name: Kenneth Boles
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Livingstone
Termination date: 2020-02-20
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aideen Mcgirr
Appointment date: 2020-02-20
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: Aideen Mcgirr
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenny Boles
Appointment date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-01
Officer name: Mr Fergal Mccusker
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Mccaffrey
Appointment date: 2018-12-01
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-30
Officer name: Mr Stuart Livingstone
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-07
Officer name: Brian Mcgirr
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ciaran Connolly
Termination date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-16
Officer name: Brian Mcgirr
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-16
Officer name: Ciaran Mcbride
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aideen Mcgirr
Change date: 2018-01-16
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-08
Officer name: Mr Ciaran Connolly
Documents
Resolution
Date: 12 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
New address: 29 Breagho Road Enniskillen Co Fermanagh BT74 4DE
Old address: 102 Irvinestown Road Enniskillen Fermanagh BT74 6DN
Change date: 2017-03-28
Documents
Some Companies
22 SOUTH ROAD (MANAGEMENT) KINGSWOOD LIMITED
CAMELOT RED HILL,BATH,BA2 0NY
Number: | 06228226 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWCASTLE COURT,PRESTEIGNE,LD8 2PA
Number: | 04369229 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY FARM LTD, CHANCERY FARM,COLCHESTER,CO7 7SS
Number: | 00791789 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 OAK CLOSE,WOOTTON,MK43 9JY
Number: | 10467633 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SPRUCE CLOSE,CHESTERFIELD,S40 3FG
Number: | 08532264 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANKIE ROY PHYCHIC MEDIUM LTD
139 HAYNES ROAD HORNCHURCH ESSEX,HORNCHURCH,RM11 2HX
Number: | 11357713 |
Status: | ACTIVE |
Category: | Private Limited Company |