Advanced company searchLink opens in new window

NEWRY SPORTS PARTNERSHIP C.I.C.

Company number NI604070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2016 DS01 Application to strike the company off the register
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 13 August 2015 no member list
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 13 August 2014 no member list
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 AR01 Annual return made up to 13 August 2013 no member list
12 Sep 2013 CH01 Director's details changed for Mrs Barbara Elizabeth Knox on 10 January 2013
12 Sep 2013 CH03 Secretary's details changed for Barbara Knox on 10 January 2013
12 Sep 2013 CH01 Director's details changed for Mr Malcolm Roberts on 10 January 2013
12 Sep 2013 AD01 Registered office address changed from 14 Londonderry Avenue Comber Newtownards County Down BT23 5ES Northern Ireland on 12 September 2013
12 Sep 2013 AD01 Registered office address changed from 14 Brownlow Street Comber Newtownards Down BT23 5ER on 12 September 2013
16 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
11 Sep 2012 AR01 Annual return made up to 13 August 2012 no member list
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 13 August 2011 no member list
14 Apr 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
18 Mar 2011 MEM/ARTS Memorandum and Articles of Association
18 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2011 CC04 Statement of company's objects
24 Feb 2011 AP01 Appointment of Mr David John Thorpe as a director
11 Nov 2010 AD01 Registered office address changed from 14 Brownlow Street Comber Co Down BT23 5ER on 11 November 2010
13 Aug 2010 CICINC Incorporation of a Community Interest Company