FIVEMILETOWN CREAMERY LIMITED

Dale Farm House Dale Farm House, Belfast, BT3 9LS, Northern Ireland
StatusACTIVE
Company No.NI626182
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 10 months, 22 days
JurisdictionNorthern Ireland

SUMMARY

FIVEMILETOWN CREAMERY LIMITED is an active private limited company with number NI626182. It was incorporated 9 years, 10 months, 22 days ago, on 15 August 2014. The company address is Dale Farm House Dale Farm House, Belfast, BT3 9LS, Northern Ireland.



Company Fillings

Accounts with accounts type dormant

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martin Morgan

Appointment date: 2023-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Mcallister

Termination date: 2023-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-15

Old address: 14 Ballylurgan Rpad Fivemiletown County Tyrone BT75 0RX

New address: Dale Farm House 15 Dargan Road Belfast BT3 9LS

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Keith William Agnew

Appointment date: 2021-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2021

Action Date: 29 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Anthony Dawson

Termination date: 2021-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Mcallister

Appointment date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Elliott

Termination date: 2020-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fred Allen

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Herbert Scott Dunlop

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-01-24

Psc name: United Dairy Farmers

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Whelan

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy David Dobbin

Termination date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny Mcaleese

Termination date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Elliott

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Anthony Dawson

Appointment date: 2015-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Andrew Agnew

Termination date: 2015-04-13

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E&PM LTD

1 HOBY ROAD,LEICESTER,LE7 4TH

Number:11820444
Status:ACTIVE
Category:Private Limited Company

HARRISONS (BURLEY) LIMITED

SANDYLAND WORKS,CROSSHILLS,BD20 7ED

Number:00471694
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL ACOUSTICS COMPANY LIMITED

IAC HOUSE,WINCHESTER,SO23 7US

Number:10111742
Status:ACTIVE
Category:Private Limited Company

INOVACTIV LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:10860808
Status:ACTIVE
Category:Private Limited Company

KIDS CREATIVE LINGO LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09917508
Status:ACTIVE
Category:Private Limited Company

PENTRA LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:02782107
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