FIVEMILETOWN CREAMERY LIMITED
Status | ACTIVE |
Company No. | NI626182 |
Category | Private Limited Company |
Incorporated | 15 Aug 2014 |
Age | 9 years, 10 months, 22 days |
Jurisdiction | Northern 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
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
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
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
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
Resolution
Date: 13 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 HOBY ROAD,LEICESTER,LE7 4TH
Number: | 11820444 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
HIGGISON HOUSE,LONDON,EC1V 1NW
Number: | 10860808 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09917508 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 02782107 |
Status: | ACTIVE |
Category: | Private Limited Company |