-
WEST BELFAST PARTNERSHIP BOARD - Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast, BT13 2JF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI033629
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 11, Curran House, Twin Spires Centre
- 155 Northumberland Street
- Belfast
- BT13 2JF
- Northern Ireland Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast, BT13 2JF, Northern Ireland UK
Management
- Geschäftsführung
- ARMSTRONG, Annie
- BEATTIE, Ciaran, Cllr
- CONNOLLY, Harry Mark
- CORR, Steven, Cllr
- DONNELLY, Jim
- DONNELLY, Michael
- FERRIS, Marie Claire
- GIRVAN, Jim
- MASKEY, Frank
- MC CRORY, Susan
- MC LAUGHLIN, Ronan Joseph
- MCCONVILLE, Gerard (Gerry)
- MCKINNEY, Donal
- O'PREY, Seamus
- POWER, Danny
- Prokuristen
- CRAWFORD, Renee
Firmendetails
- Geschäftszweig
- private-limited-guarant-nsc-limited-exemption
- Gründungsdatum
- 16.02.1998
- Alter der Firma 1998-02-16 26 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Gerard Mcconville
- Ms Claire Ferris
- Mrs Renee Crawford
- Mr Jim Donnelly
- -
- -
- Mrs Renee Crawford
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2013-02-16
- Jahresmeldung
- Fälligkeit: 2022-03-02
- Letzte Einreichung: 2021-02-16
-
WEST BELFAST PARTNERSHIP BOARD Firmenbeschreibung
- WEST BELFAST PARTNERSHIP BOARD ist eine in Grossbritannien als private-limited-guarant-nsc-limited-exemption registrierte Firma mit der Register-Nr. NI033629. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.02.1998 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 15 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.02.2013.Die Firma kann schriftlich über Unit 11, Curran House, Twin Spires Centre erreicht werden.
Jetzt sichern WEST BELFAST PARTNERSHIP BOARD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: West Belfast Partnership Board - Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast, BT13 2JF, Grossbritannien
- 1998-02-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WEST BELFAST PARTNERSHIP BOARD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-small (2021-12-10) - AA
-
confirmation-statement-with-no-updates (2021-03-04) - CS01
-
appoint-person-director-company-with-name-date (2021-11-12) - AP01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-13) - AP01
-
termination-director-company-with-name-termination-date (2020-01-13) - TM01
-
cessation-of-a-person-with-significant-control (2020-01-13) - PSC07
-
appoint-person-director-company-with-name-date (2020-01-15) - AP01
-
notification-of-a-person-with-significant-control (2020-01-15) - PSC01
-
confirmation-statement-with-no-updates (2020-03-10) - CS01
-
cessation-of-a-person-with-significant-control (2020-12-09) - PSC07
-
termination-director-company-with-name-termination-date (2020-12-09) - TM01
-
accounts-with-accounts-type-small (2020-12-24) - AA
-
termination-director-company-with-name-termination-date (2020-01-15) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-24) - AA
-
termination-director-company-with-name-termination-date (2019-12-02) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-24) - AD01
-
confirmation-statement-with-no-updates (2019-03-21) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-18) - AP01
-
accounts-with-accounts-type-small (2018-12-19) - AA
-
termination-director-company-with-name-termination-date (2018-12-05) - TM01
-
confirmation-statement-with-no-updates (2018-04-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-13) - AA
-
confirmation-statement-with-updates (2017-04-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-12-13) - AA
-
annual-return-company-with-made-up-date-no-member-list (2016-03-10) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-micro-entity (2015-12-22) - AA
-
annual-return-company-with-made-up-date-no-member-list (2015-05-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-10) - AA
-
annual-return-company-with-made-up-date-no-member-list (2014-04-02) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-02-19) - TM01
-
appoint-person-director-company-with-name (2013-02-19) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2013-02-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-11) - AA
-
statement-of-companys-objects (2013-09-23) - CC04
-
resolution (2013-09-23) - RESOLUTIONS
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-13) - AA
-
annual-return-company-with-made-up-date-no-member-list (2012-02-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
annual-return-company-with-made-up-date-no-member-list (2011-05-05) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-20) - AA
-
annual-return-company-with-made-up-date-no-member-list (2010-04-28) - AR01
-
change-person-secretary-company-with-change-date (2010-04-27) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-21) - AA
-
legacy (2009-03-01) - 371S(NI)
-
legacy (2009-02-27) - 296(NI)
keyboard_arrow_right 2008
-
legacy (2008-12-16) - AC(NI)
-
legacy (2008-04-18) - 371S(NI)
-
legacy (2008-01-13) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-03-07) - 295(NI)
-
legacy (2007-03-07) - 296(NI)
-
legacy (2007-01-19) - AC(NI)
-
legacy (2007-03-07) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-04-20) - 371S(NI)
-
legacy (2006-04-20) - 296(NI)
-
legacy (2006-02-02) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-04-22) - 371S(NI)
-
legacy (2005-02-08) - 296(NI)
-
legacy (2005-01-14) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-06-25) - 296(NI)
-
legacy (2004-01-24) - AC(NI)
-
legacy (2004-06-02) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-06-04) - 371S(NI)
-
legacy (2003-01-28) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-09-24) - 296(NI)
-
legacy (2002-04-30) - 371S(NI)
-
legacy (2002-04-30) - 296(NI)
keyboard_arrow_right 2001
-
legacy (2001-05-21) - 371S(NI)
-
legacy (2001-02-05) - AC(NI)
-
legacy (2001-12-13) - AC(NI)
-
legacy (2001-06-21) - 296(NI)
keyboard_arrow_right 2000
-
legacy (2000-02-26) - 371S(NI)
-
legacy (2000-01-08) - AC(NI)
-
legacy (2000-01-08) - 233(NI)
keyboard_arrow_right 1999
-
resolution (1999-05-16) - RESOLUTIONS
-
legacy (1999-05-16) - UDM+A(NI)
-
legacy (1999-05-15) - 371S(NI)
-
legacy (1999-05-15) - 296(NI)
keyboard_arrow_right 1998
-
legacy (1998-06-11) - 296(NI)
-
legacy (1998-02-16) - ARTS(NI)
-
legacy (1998-02-16) - MEM(NI)
-
legacy (1998-02-16) - G23(NI)
-
legacy (1998-02-16) - G21(NI)
-
legacy (1998-02-16) - 40-5A(NI)