BANGOR VINEYARD CHURCH

6 Rathmore Crescent, Bangor, BT19 1DG, County Down
StatusACTIVE
Company No.NI652470
Category
Incorporated18 Apr 2018
Age6 years, 1 month, 13 days
JurisdictionNorthern Ireland

SUMMARY

BANGOR VINEYARD CHURCH is an active with number NI652470. It was incorporated 6 years, 1 month, 13 days ago, on 18 April 2018. The company address is 6 Rathmore Crescent, Bangor, BT19 1DG, County Down.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Skelton

Appointment date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gunther Wolfgang Storbeck

Change date: 2022-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2021

Action Date: 23 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-23

Officer name: Benjamin David Cupples

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gunther Wolfgang Storbeck

Change date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gunther Wolfgang Storbeck

Change date: 2021-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin David Cupples

Change date: 2021-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: David James Mcginty

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Mcginty

Appointment date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-17

Officer name: Gunther Wolfgang Storbeck

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2019-04-30

Documents

View document PDF

Incorporation company

Date: 18 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24H SOLUTIONS LTD

50 PRINCESS CLOSE,NOTTINGHAM,NG4 4EU

Number:08824139
Status:ACTIVE
Category:Private Limited Company

EMPIRICAL MANAGEMENT CONSULTING LIMITED

145 PRIORY ROAD,LONDON,N8 8NA

Number:06510103
Status:ACTIVE
Category:Private Limited Company

GEMINI CONSULTS LIMITED

43 ATLANTIC PARK VIEW,SOUTHAMPTON,SO18 3RR

Number:09953642
Status:ACTIVE
Category:Private Limited Company

MONOPRO LIMITED

4 CARLOS PLACE,LONDON,W1K 3AW

Number:00723627
Status:ACTIVE
Category:Private Limited Company

NOBLE AND SPLENDID LTD

179 FARADAY AVENUE,SIDCUP,DA14 4JE

Number:10573714
Status:ACTIVE
Category:Private Limited Company

STUDIO 3 ELY LTD

GEORGE COURT,ELY,CB7 4JW

Number:07632952
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