COLUMBANUS ENTERPRISES LIMITED

28 York Lane, Belfast, BT1 2LY
StatusACTIVE
Company No.NI021697
Category
Incorporated23 Jun 1988
Age36 years, 18 days
JurisdictionNorthern Ireland

SUMMARY

COLUMBANUS ENTERPRISES LIMITED is an active with number NI021697. It was incorporated 36 years, 18 days ago, on 23 June 1988. The company address is 28 York Lane, Belfast, BT1 2LY.



Company Fillings

Appoint person director company with name date

Date: 10 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Delaney

Appointment date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Mcmahon

Termination date: 2024-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2024

Action Date: 24 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dermot William Brennan

Appointment date: 2024-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 25 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Monaghan

Termination date: 2024-02-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Mcdonnell

Termination date: 2024-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Monaghan

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Edward Doyle

Termination date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Clancy

Termination date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Patrick Edward Doyle

Appointment date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward James Duffin

Termination date: 2021-06-29

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2021

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Con Mclaughlin

Termination date: 2020-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2021

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Mcdonnell

Appointment date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mcdonnell

Appointment date: 2020-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Duffin

Appointment date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paschal Ranaghan

Termination date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Mcmahon

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Scullion

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Clancy

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Mcevoy

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie Clarke

Appointment date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mulvany

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan James Mccann

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Hayes

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Harbinson

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pat Doyle

Termination date: 2017-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham William Murton

Termination date: 2017-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Con Mclaughlin

Appointment date: 2017-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Hayes

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerry Mccreesh

Appointment date: 2014-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pat Doyle

Appointment date: 2014-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Harbinson

Appointment date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Macmahon

Termination date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Scott

Termination date: 2014-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Mccreesh

Termination date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo Mcshane

Termination date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo Mcshane

Termination date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerry Mccreesh

Termination date: 2014-11-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham William Murton

Appointment date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Peter Mccreesh

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Doyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Gerry Mccreesh

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Paschal Ranaghan

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Leo Mcshane

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-31

Old address: 0'Neill Centre 28 York Lane Belfast BT1 2LY

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mccreesh

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brendan James Mccann

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Mccreesh

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patrick Doyle

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Roe

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Harbinson

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Burns

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Scott

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Mulvany

Documents

View document PDF

Annual return company with made up date

Date: 06 Oct 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date

Date: 15 Sep 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Annual return company with made up date

Date: 02 Apr 2010

Action Date: 04 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Vincent Mccreesh

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Vincent Mccreesh

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Mccreesh

Documents

View document PDF

Appoint person secretary company

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Documents

View document PDF

Annual return company with made up date

Date: 01 Feb 2010

Action Date: 04 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-04

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Murray

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerald Harbinson

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Mc Donald

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Macmahon

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 04/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF


Some Companies

51 DELICATESSEN LIMITED

OLYMPIA HOUSE,LONDON,NW11 8RQ

Number:10316536
Status:LIQUIDATION
Category:Private Limited Company

COTTAGE WOODCRAFT LIMITED

UNIT 2 RIPLEY HOUSE,NORMANTON,WF6 1QT

Number:07404910
Status:ACTIVE
Category:Private Limited Company

FURLONG SOCIAL CARE CONSULTANTS LIMITED

233 RIPPONDEN ROAD,OLDHAM,OL1 4HR

Number:09319987
Status:ACTIVE
Category:Private Limited Company

HOME COUNTIES SWIMMING POOLS LIMITED

12 MONTACUTE ROAD,TUNBRIDGE WELLS,TN2 5QR

Number:04106991
Status:ACTIVE
Category:Private Limited Company

PRUDENTIA PROFESSIONALS LIMITED

FLAT 65,LONDON,E16 1BE

Number:10421982
Status:ACTIVE
Category:Private Limited Company

S J PANKHANIA SERVICES LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:09801129
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