- Company Overview for BANN CARRAIG LIMITED (NI609062)
- Filing history for BANN CARRAIG LIMITED (NI609062)
- People for BANN CARRAIG LIMITED (NI609062)
- More for BANN CARRAIG LIMITED (NI609062)
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
|
|
05 Jan 2016 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
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
|
|
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
|
|
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 |