CLIFTONVILLE BOWLING CLUB, LIMITED

13-23 Knutsford Drive 13-23 Knutsford Drive, BT14 6LZ
StatusACTIVE
Company No.R0000144
CategoryPrivate Limited Company
Incorporated12 Jun 1919
Age104 years, 10 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

CLIFTONVILLE BOWLING CLUB, LIMITED is an active private limited company with number R0000144. It was incorporated 104 years, 10 months, 23 days ago, on 12 June 1919. The company address is 13-23 Knutsford Drive 13-23 Knutsford Drive, BT14 6LZ.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-25

Charge number: R00001440006

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: R00001440005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Kevin O'neill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tommy Boyle

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francisco Fitzpatrick

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Rafferty

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Campbell Porter

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Aileesh Mcgirr

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Eamonn Mckenna

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Patrick Mcgirr

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Gerry Sowney

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Miriam Millward

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin O'neill

Appointment date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Tommy Boyle

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tommy Johnston

Termination date: 2020-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alice Patricia Mcgirr

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Canavan

Termination date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Killen

Termination date: 2020-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: R00001440005

Charge creation date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 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: 03 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge part

Date: 18 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Sep 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2013

Action Date: 27 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-04-27

Officer name: Alice Patricia Mcgirr

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2013

Action Date: 27 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brendan Canavan

Termination date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 25 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brendan Canavan

Change date: 2011-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Killen

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tommy Johnston

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Leonard Mckenna

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miriam Millward

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerry Sowney

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Aileesh Mcgirr

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Mcgirr

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tommy Boyle

Change date: 2010-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 19 Mar 2010

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: AR(NI)

Description: 31/12/66 annual return

Documents

Legacy

Date: 01 Oct 2009

Category: Officers

Type: DIRS(NI)

Description: Particulars re directors

Documents

Legacy

Date: 08 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 371SR(NI)

Description: 27/04/09

Documents

View document PDF

Legacy

Date: 22 Feb 2009

Category: Annual-return

Type: 371SR(NI)

Description: 27/04/07

Documents

View document PDF

Legacy

Date: 22 Feb 2009

Category: Annual-return

Type: 371SR(NI)

Description: 27/04/05

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 371SR(NI)

Description: 27/04/08

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 371SR(NI)

Description: 27/04/05

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 27/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF


Some Companies

AJC DANCE DESIGNS LTD

UNIT 37,BELFAST,BT15 2GG

Number:NI653081
Status:ACTIVE
Category:Private Limited Company

CPC HEALTH AND SAFETY LIMITED

UNIT 1,ST. ALBANS,AL3 6EN

Number:10134804
Status:ACTIVE
Category:Private Limited Company

HALCROW INTERNATIONAL PARTNERSHIP

COTTONS CENTRE,LONDON,SE1 2QG

Number:02809680
Status:ACTIVE
Category:Private Unlimited Company

IONA ENVIRONMENTAL INFRASTRUCTURE LP

86 JERMYN STREET,LONDON,SW1Y 6JD

Number:LP014591
Status:ACTIVE
Category:Limited Partnership

JONG STUDIO LTD.

FLAT 1,LONDON,SW6 6TP

Number:09568183
Status:ACTIVE
Category:Private Limited Company

TALKING2MINDS LIMITED

22 CHEYNE WALK,LONDON,NW4 3QJ

Number:06892330
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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