CITY WELLNESS AND SPORTS MEDICINE (N.I.) LTD

Unit 3 40 Montgomery Road, Belfast, BT6 9HL, Down, Northern Ireland
StatusACTIVE
Company No.NI650113
CategoryPrivate Limited Company
Incorporated08 Jan 2018
Age6 years, 6 months, 4 days
JurisdictionNorthern Ireland

SUMMARY

CITY WELLNESS AND SPORTS MEDICINE (N.I.) LTD is an active private limited company with number NI650113. It was incorporated 6 years, 6 months, 4 days ago, on 08 January 2018. The company address is Unit 3 40 Montgomery Road, Belfast, BT6 9HL, Down, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 04 Mar 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Greer Robinson

Appointment date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niamh Mary Maguire

Termination date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Niamh Mary Maguire

Cessation date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Alan Thomas Rankin

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Kathleen Diane Mcveigh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland

New address: Unit 3 40 Montgomery Road Belfast Down BT6 9HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Niamh Mary Maguire

Appointment date: 2019-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Niamh Mary Maguire

Notification date: 2018-11-22

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-22

Capital : 126 GBP

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-22

Psc name: Kathleen Diane Mcveigh

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-22

Psc name: Alan Thomas Rankin

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-19

Officer name: Alan Thomas Rankin

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-19

Officer name: Kathleen Diane Mcveigh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-19

Old address: Forsyth House 79 Chichester Street Belfast BT1 4JE Northern Ireland

New address: Forsyth House Cromac Square Belfast BT2 8LA

Documents

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNHAM ENGINEERING AND CONSTRUCTION LTD

5, SILVERDALE WAY,,TYNE AND WEAR,NE34 9HB

Number:05339615
Status:ACTIVE
Category:Private Limited Company

LEIGHTON WENTWORTH LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11015101
Status:ACTIVE
Category:Private Limited Company

LONDON PERIODONTICS AND IMPLANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08798198
Status:ACTIVE
Category:Private Limited Company

P J ANDREWS HOLDINGS LIMITED

ALUM HOUSE 5 ALUM CHINE ROAD,BOURNEMOUTH,BH4 8DT

Number:10201443
Status:ACTIVE
Category:Private Limited Company

PARAGON CHUNG LTD

116 PENSHURST,LONDON,NW5 3QJ

Number:10783377
Status:ACTIVE
Category:Private Limited Company

PIPPIN HOUSE PROJECTS LIMITED

3 BARRROW WAY,WETHERBY,LS22 6BL

Number:04478311
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