RIVER BANN AND LOUGH NEAGH ASSOCIATION COMPANY - THE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Robert Thompson Bingham as a director on 2022-03-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

26/01/2226 January 2022 Registered office address changed from 1/5 Junction Road Randalstown Antrim BT41 4NP to 3 Hillview Antrim BT41 2BT on 2022-01-26

View Document

26/01/2226 January 2022 Termination of appointment of Michael Brendan Savage as a director on 2022-01-26

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

11/11/2111 November 2021 Appointment of Mr. Robert Moore Mccormac as a director on 2021-11-01

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/02/168 February 2016 12/01/16 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/01/1512 January 2015 12/01/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 12/01/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 12/01/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 12/01/12 NO MEMBER LIST

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR. ANDREW DORNAN NELSON

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/02/1121 February 2011 12/01/11 NO MEMBER LIST

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/04/1016 April 2010 12/01/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANGUS MCGAUGHEY / 12/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRENDA SAVAGE / 12/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE STEPHEN LAW / 12/01/2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SKUCE

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR WILLIAM ALISTAIR UPRICHARD

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR BRIAN CASSELLS

View Document

02/02/102 February 2010 SECRETARY APPOINTED MR WILLIAM ALISTAIR UPRICHARD

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN SKUCE

View Document

24/01/1024 January 2010 SECRETARY APPOINTED MR WILLIAM ALISTAIR UPRICHARD

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMILL

View Document

27/08/0927 August 2009 31/10/08 ANNUAL ACCTS

View Document

03/02/093 February 2009 12/01/09 ANNUAL RETURN SHUTTLE

View Document

17/09/0817 September 2008 31/10/07 ANNUAL ACCTS

View Document

21/02/0821 February 2008 12/01/08 ANNUAL RETURN SHUTTLE

View Document

17/10/0717 October 2007 UPDATED MEM AND ARTS

View Document

17/10/0717 October 2007 SPECIAL/EXTRA RESOLUTION

View Document

03/09/073 September 2007 CHANGE OF DIRS/SEC

View Document

03/09/073 September 2007 CHANGE OF DIRS/SEC

View Document

24/08/0724 August 2007 31/10/06 ANNUAL ACCTS

View Document

22/01/0722 January 2007 12/01/07 ANNUAL RETURN SHUTTLE

View Document

16/09/0616 September 2006 31/10/05 ANNUAL ACCTS

View Document

03/02/063 February 2006 12/01/06 ANNUAL RETURN SHUTTLE

View Document

30/03/0530 March 2005 CHANGE OF ARD

View Document

12/01/0512 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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