NORTH WEST CARNIVAL INITIATIVE

Unit 3 Rathmor Business Park Unit 3 Rathmor Business Park, Derry, BT48 0LZ, Derry
StatusACTIVE
Company No.NI646743
Category
Incorporated04 Jul 2017
Age6 years, 10 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

NORTH WEST CARNIVAL INITIATIVE is an active with number NI646743. It was incorporated 6 years, 10 months, 9 days ago, on 04 July 2017. The company address is Unit 3 Rathmor Business Park Unit 3 Rathmor Business Park, Derry, BT48 0LZ, Derry.



Company Fillings

Accounts with accounts type micro entity

Date: 13 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: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 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: 04 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 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: 07 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-16

Officer name: Mr John Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon James Speer

Termination date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-16

Officer name: Ms Ursula Doherty

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Colleen O'neill

Appointment date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ollie Green

Appointment date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cath Mcbride

Appointment date: 2021-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Heaney

Termination date: 2021-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-17

Officer name: Gary David Curran

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jarlath Mcnulty

Termination date: 2020-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donal O'doherty

Termination date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frank Rafferty

Notification date: 2019-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Seamus Coyle

Cessation date: 2019-03-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-29

Officer name: Ms Claire Heaney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyle James Thompson

Appointment date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Ollie Green

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Gary David Curran

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mcbride

Termination date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Ollie Green

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kee

Appointment date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donal O'doherty

Appointment date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Ms Alison Wallace

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Mr Gordon Speer

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jarlath Mcnulty

Appointment date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Rafferty

Appointment date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Cath Mcbride

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olly Green

Appointment date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Mc Gonagle

Termination date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Coyle

Termination date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Mc Caughan

Termination date: 2019-03-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-15

Psc name: Seamus Coyle

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-15

Documents

View document PDF

Incorporation company

Date: 04 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEMDECS LTD

51 RUSSET RD,MANCHESTER,M9 8BL

Number:08839468
Status:ACTIVE
Category:Private Limited Company

BRISTILIAN LTD

22 ELMOND MANSIONS,LONDON,

Number:08285792
Status:ACTIVE
Category:Private Limited Company

EDRIC CONSULTING LTD

SUITE 5, 2ND FLOOR,LONDON,E14 9FW

Number:09806024
Status:ACTIVE
Category:Private Limited Company

HESTER HOLDINGS LIMITED

BEN LORA DUNREGGAN,THORNHILL,DG3 4HH

Number:SC623832
Status:ACTIVE
Category:Private Limited Company

J TEC SERVICES LTD

30 AINTREE DRIVE,DONCASTER,DN4 8TU

Number:11831493
Status:ACTIVE
Category:Private Limited Company

NEW CAFE INDIA (SCOTLAND) LTD

589 GOVAN ROAD,GLASGOW,G51 2AS

Number:SC510513
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