DUNCAIRN COMMUNITY PARTNERSHIP LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from 290 -292 Antrim Road Belfast BT15 5AA Northern Ireland to Unit 24 North City Business Centre Unit 24 North City Business Centre Belfast County Antrim BT15 2GG on 2025-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/07/2430 July 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/09/2329 September 2023 Termination of appointment of Kevin Murphy as a director on 2023-09-28

View Document

22/08/2322 August 2023 Termination of appointment of Gerard O'reilly as a director on 2023-08-17

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

14/10/2214 October 2022 Appointment of Mr Gerard O'reilly as a director on 2022-09-27

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Winston Irvine as a director on 2022-09-27

View Document

03/02/223 February 2022 Termination of appointment of Brian George Caskey as a director on 2022-01-01

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Brendan Hackett as a director on 2021-09-28

View Document

30/09/2130 September 2021 Appointment of Mr Ciaran Shannon as a director on 2021-09-28

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMESON

View Document

12/03/1912 March 2019 ARTICLES OF ASSOCIATION

View Document

12/03/1912 March 2019 ALTER ARTICLES 25/05/2016

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR WINSTON IRVINE

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR BRENDAN HACKETT

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLAN JAMESON / 20/08/2018

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA QUIGLEY

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WALKER / 01/08/2018

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD O'REILLY

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR ROBERT MCCALLUM

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR GORDON WALKER

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY JANET HUME

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR MICHAEL ALLAN JAMESON

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR BRIAN GEORGE CASKEY

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARSON

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CLARKE

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY SMITH

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY SMITH

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MS PAULA QUIGLEY

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR HARRY SMITH

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR KEVIN MURPHY

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR GERARD O'REILLY

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR THOMAS BOYD PEARSON

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS CATHERINE CLARKE

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR SYLVIA GORDON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LOUGHRAN

View Document

09/08/169 August 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLVIA GRACE GORDON / 09/02/2016

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MS JANET HUME

View Document

10/02/1610 February 2016 14/01/16 NO MEMBER LIST

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR WILLIAM JOSEPH WIGGINS

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLVIA GRACE GORDON / 01/02/2016

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 63-75 DUNCAIRN GARDENS BELFAST ANTRIM BT15 2GB

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MARIA MCCAFFERTY

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR CONOR LIAM MASKEY

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company