DROMORE EDUCATION & COMMUNITY PARTNERSHIP
Status | ACTIVE |
Company No. | NI067452 |
Category | |
Incorporated | 07 Dec 2007 |
Age | 16 years, 7 months, 5 days |
Jurisdiction | Northern Ireland |
SUMMARY
DROMORE EDUCATION & COMMUNITY PARTNERSHIP is an active with number NI067452. It was incorporated 16 years, 7 months, 5 days ago, on 07 December 2007. The company address is Dromore Sports Complex Dromore Sports Complex, Dromore, BT78 3AL, Co Tyrone.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noelle Martina Mcaloon
Termination date: 2023-07-10
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melissa Mary Mckenna
Termination date: 2023-07-10
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Resolution
Date: 16 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 23 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 23 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Graham
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Columb O'neill
Documents
Termination director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Quinn
Documents
Annual return company with made up date no member list
Date: 17 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Hardy
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Mclaughlin
Documents
Annual return company with made up date no member list
Date: 04 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Melissa Mary Mckenna
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 22 Feb 2011
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Dillon
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Graham
Documents
Termination director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Hunter
Documents
Appoint person secretary company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Noelle Martina Mcaloon
Documents
Termination director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcdermott
Documents
Termination secretary company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Dillon
Documents
Annual return company with made up date no member list
Date: 29 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Columb O'neill
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Dermot Montague
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Brian Mccarron
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: John Oliver Mcdermott
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Michelle Marie Hunter
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Christine Doherty
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Noelle Mcaloon
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Fiona Elizabeth Dillon
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Liam Anthony Mclaughlin
Documents
Legacy
Date: 09 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 07/12/08 annual return shuttle
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT
Number: | 11847673 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 STONE PIT CLOSE,LOWTON,WA3 2TD
Number: | 09382126 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELSEA COACHWORKS (UK) LIMITED
SIDDELEY HOUSE,KINGSTON UPON THAMES,KT2 6LX
Number: | 04470453 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10394932 |
Status: | ACTIVE |
Category: | Private Limited Company |
90-92 HIGH STREET WEST,GLOSSOP,SK13 8BB
Number: | 11005139 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 02778271 |
Status: | ACTIVE |
Category: | Private Limited Company |