ELIM PENTECOSTAL ALLIANCE COUNCIL.

Elim Corporate Office 14 Charlestown Avenue Elim Corporate Office 14 Charlestown Avenue, Craigavon, BT63 5ZF, Northern Ireland
StatusACTIVE
Company No.R0000206
Category
Incorporated10 Aug 1921
Age102 years, 9 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

ELIM PENTECOSTAL ALLIANCE COUNCIL. is an active with number R0000206. It was incorporated 102 years, 9 months, 8 days ago, on 10 August 1921. The company address is Elim Corporate Office 14 Charlestown Avenue Elim Corporate Office 14 Charlestown Avenue, Craigavon, BT63 5ZF, Northern Ireland.



Company Fillings

Accounts with accounts type dormant

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Robert Millar

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kumar Devabalan

Appointment date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-20

Officer name: Simon Daniel Foster

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-20

Officer name: Rev Edwin William Michael

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-04

Officer name: Reverend Christopher Paul Cartwright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

New address: Elim Corporate Office 14 Charlestown Avenue Portadown Craigavon BT63 5ZF

Change date: 2019-08-22

Old address: C/O Alun Mathias Elim Corporate Offices 14 Charlestown Avenue Portadown County Armagh BT63 5ZF

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alun John Mathias

Termination date: 2017-03-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Christopher Paul Cartwright

Appointment date: 2016-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Glass

Termination date: 2016-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-03

New address: C/O Alun Mathias Elim Corporate Offices 14 Charlestown Avenue Portadown County Armagh BT63 5ZF

Old address: C/O Bruce Hunter Elim Corporate Offices 14 Charlestown Avenue Portadown Co. Armagh BT63 5ZF

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bruce Hunter

Termination date: 2015-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-29

Officer name: Mr Alun John Mathias

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Address

Type: AD01

Old address: Elim Conference & Corporate Centre 13 Balloo Crescent Bangor BT19 7WP

Change date: 2011-04-19

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Mccomb

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Simon Daniel Foster

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Reverend John James Glass

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-06

Officer name: Bruce Hunter

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Robert Reverend Millar

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Eric Reverend Mccomb

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry James Reverend Killick

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John James Reverend Glass

Change date: 2010-05-01

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Killick

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 01/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 01/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 01/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Accounts

Type: AC(NI)

Description: 30/06/02 annual accts

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 01/06/02 annual return shuttle

Documents

Legacy

Date: 17 Apr 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/01 annual accts

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Apr 2001

Category: Accounts

Type: AC(NI)

Description: 30/06/00 annual accts

Documents

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 01/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 May 2000

Category: Accounts

Type: AC(NI)

Description: 30/06/99 annual accts

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Annual-return

Type: 371S(NI)

Description: 01/06/99 annual return shuttle

Documents

Legacy

Date: 03 Jul 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jun 1999

Category: Accounts

Type: AC(NI)

Description: 30/06/98 annual accts

Documents

Legacy

Date: 30 Jun 1998

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 19 Jun 1998

Category: Annual-return

Type: 371S(NI)

Description: 01/06/98 annual return shuttle

Documents

Legacy

Date: 25 Jun 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 10 Jun 1997

Category: Annual-return

Type: 371S(NI)

Description: 01/06/97 annual return shuttle

Documents

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 371S(NI)

Description: 01/06/96 annual return shuttle

Documents

Legacy

Date: 24 Jul 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 371S(NI)

Description: 01/06/95 annual return shuttle

Documents

Legacy

Date: 11 Apr 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 28 Oct 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Resolution

Date: 06 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 29 Jun 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 371S(NI)

Description: 01/06/94 annual return shuttle

Documents

Legacy

Date: 23 Jul 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 23 Jul 1993

Category: Annual-return

Type: 371S(NI)

Description: 01/06/93 annual return shuttle

Documents

Legacy

Date: 22 Jul 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jul 1992

Category: Accounts

Type: AC(NI)

Description: 31/12/91 annual accts

Documents

Legacy

Date: 09 Jul 1992

Category: Annual-return

Type: 371A(NI)

Description: 01/06/92 annual return form

Documents

Legacy

Date: 19 Feb 1992

Category: Accounts

Type: AC(NI)

Description: 31/12/90 annual accts

Documents


Some Companies

DT TECH LTD

THE OLD BARN,SWANLEY,BR8 7PA

Number:08339904
Status:ACTIVE
Category:Private Limited Company

FIRE IT UP LIMITED

2 MORPETH STREET,MANCHESTER,M27 5QW

Number:05147025
Status:ACTIVE
Category:Private Limited Company

FREEDOM FESTIVAL ARTS TRUST

47 QUEEN STREET,HULL,HU1 1UU

Number:08530799
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JAMES MAXWELL OPERATIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09713822
Status:ACTIVE
Category:Private Limited Company

MAPPLEWELL BOTTLE SHOP LTD

33 GREENSIDE,BARNSLEY,S75 6AU

Number:11935993
Status:ACTIVE
Category:Private Limited Company

MOGGS OF WELLS (ENGINEERING) LIMITED

3 LANDMARK HOUSE,GLASTONBURY,BA6 9FR

Number:06526726
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