JONESBOROUGH AND DROMINTEE COMMUNITY ENTERPRISES LIMITED
Company number NI028246
- Company Overview for JONESBOROUGH AND DROMINTEE COMMUNITY ENTERPRISES LIMITED (NI028246)
- Filing history for JONESBOROUGH AND DROMINTEE COMMUNITY ENTERPRISES LIMITED (NI028246)
- People for JONESBOROUGH AND DROMINTEE COMMUNITY ENTERPRISES LIMITED (NI028246)
- Charges for JONESBOROUGH AND DROMINTEE COMMUNITY ENTERPRISES LIMITED (NI028246)
- More for JONESBOROUGH AND DROMINTEE COMMUNITY ENTERPRISES LIMITED (NI028246)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
01 Aug 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
05 Jul 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
07 Jul 2021 | AP03 | Appointment of Mr Stephen Gerard Begley as a secretary on 18 June 2021 | |
07 Jul 2021 | TM02 | Termination of appointment of Joseph Fox as a secretary on 18 June 2021 | |
07 Jul 2021 | TM01 | Termination of appointment of Joseph Fox as a director on 18 June 2021 | |
22 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
22 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
23 May 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
23 May 2019 | TM01 | Termination of appointment of Joseph Fox as a director on 1 April 2018 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
09 Apr 2018 | TM01 | Termination of appointment of Michael Toal as a director on 30 March 2018 | |
05 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
16 Mar 2018 | PSC01 | Notification of Stephen Gerard Begley as a person with significant control on 6 April 2016 | |
20 Oct 2017 | AD01 | Registered office address changed from 14 Jade Business Park Jonesboro Newry Co. Down BT35 8JP to Regina House 9 Merchants Quay Newry Down BT35 6AL on 20 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 21 March 2017 with no updates | |
09 May 2017 | AA | Unaudited abridged accounts made up to 30 June 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2016 | AR01 | Annual return made up to 7 March 2016 no member list |