Advanced company searchLink opens in new window

MAGHERAFELT CHAMBER OF COMMERCE

Company number NI607916

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)
19 Jul 2017 PSC01 Notification of Anne Catherine Gribben as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Gareth Thomas as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Paul Wallace Stewart as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of James Mccabe as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of John Desmond Keatley as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Ian Scott Henry as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Patrick Joseph Cassidy as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Kenneth William Bradley as a person with significant control on 6 April 2016
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 17 June 2016 no member list
25 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Mar 2016 AP01 Appointment of Mr Ian Scott Henry as a director on 19 August 2015
03 Mar 2016 AP01 Appointment of Paul Stewart as a director on 19 August 2015
03 Mar 2016 AP01 Appointment of Gareth Thomas as a director on 19 August 2015
03 Mar 2016 AP01 Appointment of Dr John Desmond Keatley as a director on 19 August 2015
03 Mar 2016 AP01 Appointment of Anne Catherine Gribben as a director on 19 August 2015
03 Mar 2016 AP01 Appointment of Patrick Joseph Cassidy as a director on 19 August 2015
03 Mar 2016 AP01 Appointment of Patsy Forbes as a director on 19 August 2015
03 Mar 2016 AP01 Appointment of James Mccabe as a director on 19 August 2015
03 Mar 2016 AP01 Appointment of Kenny William Bradley as a director on 19 August 2015
25 Jun 2015 AR01 Annual return made up to 17 June 2015 no member list
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 17 June 2014 no member list
05 Aug 2014 AD01 Registered office address changed from Council Offices,Magherafelt District Council,50 Ballyronan Road Magherafelt Co Derry BT45 6EN to 8 Broad Street Magherafelt County Londonderry BT45 6EA on 5 August 2014
25 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013