THE RAINBOW PROJECT LTD

Cathedral House Cathedral House, Belfast, BT1 2DX, Northern Ireland
StatusACTIVE
Company No.NI030101
Category
Incorporated25 Oct 1995
Age28 years, 8 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

THE RAINBOW PROJECT LTD is an active with number NI030101. It was incorporated 28 years, 8 months, 18 days ago, on 25 October 1995. The company address is Cathedral House Cathedral House, Belfast, BT1 2DX, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 20 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Frances Ashton

Termination date: 2023-08-20

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rainbow health LIMITED\certificate issued on 31/08/23

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2023

Action Date: 11 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Robinson

Termination date: 2023-06-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Cuthbertson

Appointment date: 2023-06-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2023

Action Date: 27 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Robinson

Appointment date: 2023-05-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2023

Action Date: 27 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Martin O'doherty

Termination date: 2023-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norah Catherine Christie

Appointment date: 2023-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Monica Mary Fitzpatrick

Appointment date: 2023-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donall Eugene Henderson

Appointment date: 2023-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Peacock

Termination date: 2023-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 27 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Kenneth Martin

Termination date: 2022-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2022

Action Date: 16 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Hughes

Termination date: 2022-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Thomas Kyle

Appointment date: 2021-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth William Johnston

Termination date: 2021-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony O'reilly

Termination date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony O'reilly

Appointment date: 2021-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lauren Ellen O'sullivan-Harris

Appointment date: 2021-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane John Joseph Lynch

Appointment date: 2021-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick James Hughes

Appointment date: 2021-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Greenlees

Termination date: 2020-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Greenlees

Appointment date: 2019-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 08 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nadine Campbell

Appointment date: 2018-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Condell

Termination date: 2018-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Alice Laverty

Termination date: 2018-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Geraldine Mcshane

Appointment date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 03 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Martin

Appointment date: 2018-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 03 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kellie Frances Turtle

Termination date: 2018-02-03

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-10

Officer name: Mr Trevor Martin Wright

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-06

Officer name: Mr Ciaran Moynagh

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ciaran Moynagh

Appointment date: 2017-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Gerard Toner

Termination date: 2017-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duane Farrell

Termination date: 2017-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Richard Fyfe

Termination date: 2017-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alicia Veronica Perry

Termination date: 2017-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-14

Old address: Old War Memorial House First Floor 9-13 Waring Street Belfast BT1 2DX

New address: Cathedral House 23-31 Waring Street Belfast BT1 2DX

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathleen Laverty

Appointment date: 2016-05-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alicia Veronica Perry

Appointment date: 2015-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonja Woods

Termination date: 2015-11-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Ms Kimberly Ann Walsh

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mccauley

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Creelan

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Peacock

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kimberly Ann Walsh

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sonja Woods

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Condell

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Creelan

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kellie Frances Turtle

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Martin

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Martin Wright

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jenny Frances Ashton

Documents

View document PDF

Resolution

Date: 09 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Peter Martin

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmullan

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niamh Rowan

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Creelan

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Garnon

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niamh Rowan

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duane Farrell

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Anderson

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth William Johnston

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Mccauley

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Martin O'doherty

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miriam Bader

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Garnon

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Richard Fyfe

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Vincent Creelan

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: James Mcmullan

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Francis Gerard Toner

Documents

View document PDF


Some Companies

D.D. CONCRETE LIMITED

DD CONCRETE BLAENANT INDUSTRIAL ESTATE,EBBW VALE,NP23 4NF

Number:02286660
Status:ACTIVE
Category:Private Limited Company

ELECTRON BEAM PROCESSES LIMITED

UNIT 4 OCTIMUM,WOKING,GU21 5SF

Number:00870286
Status:ACTIVE
Category:Private Limited Company

KINGSTON PLUS LTD

UNIT 7, AIRLINKS INDUSTRIAL ESTATE,HOUNSLOW,TW5 9NR

Number:07621437
Status:ACTIVE
Category:Private Limited Company

REPEATABLE LIMITED

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09736587
Status:ACTIVE
Category:Private Limited Company

SIMPLEX CARE LIMITED

38 LIME GROVE,GUILDFORD,GU1 1PH

Number:08777357
Status:ACTIVE
Category:Private Limited Company

SNOOPYS LIMITED

THE OLD BANK CHAMBERS,SHENSTONE,WS14 0ND

Number:06957289
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