Advanced company searchLink opens in new window

BANN CARRAIG LIMITED

Company number NI609062

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)
30 Mar 2018 AA Micro company accounts made up to 31 December 2016
22 Nov 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
14 Nov 2017 PSC01 Notification of Jacinta Savage as a person with significant control on 6 April 2016
14 Nov 2017 PSC04 Change of details for Mr Nelson Russell as a person with significant control on 14 November 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 CERTNM Company name changed bann sports (NI) LTD\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
05 Jan 2016 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
05 Jan 2016 AD01 Registered office address changed from 51B Church Street Banbridge County Down BT32 4AA to C/O Norma J's Grill Bar 5 Eclipse Cinema Complex 5 Owenbeg Avenue Downpatrick County Down BT30 6FJ on 5 January 2016
05 Jan 2016 CH01 Director's details changed for Mr Nelson John Russell on 10 January 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 TM01 Termination of appointment of Jacinta Savage as a director
15 Nov 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AA Accounts for a dormant company made up to 31 December 2011
19 Jun 2013 AA01 Current accounting period shortened from 31 December 2012 to 31 December 2011
07 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
07 Apr 2013 AP01 Appointment of Mr Nelson John Russell as a director
20 Mar 2013 CH01 Director's details changed for Ms. Jacinta Savage on 15 March 2013
13 Mar 2013 TM01 Termination of appointment of Nelson Russell as a director
07 Mar 2013 CH01 Director's details changed for Mr Nelson Russell on 5 March 2013