This company is commonly known as Carnlough Community Development Group Ltd. The company was founded 30 years ago and was given the registration number NI027616. The firm's registered office is in BALLYMENA. You can find them at Harbour House Unit One, 11 Harbour Road,, Carnlough,, Ballymena, Co. Antrim. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | CARNLOUGH COMMUNITY DEVELOPMENT GROUP LTD |
---|---|---|
Company Number | : | NI027616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Harbour House Unit One, 11 Harbour Road,, Carnlough,, Ballymena, Co. Antrim, BT44 0EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Largy Road, Carnlough, Ballymena, Northern Ireland, BT44 0EY | Secretary | 31 August 2007 | Active |
34 Croft Road, Carnlough, Ballymena, BT44 0EX | Director | 22 May 2006 | Active |
1, Atlantic Avenue, Carnlough, Ballymena, Northern Ireland, BT44 0HH | Director | 10 January 2020 | Active |
11 Harbour Road, Harbour Road, Carnlough, Ballymena, Northern Ireland, BT44 0EU | Director | 15 September 2015 | Active |
10 Largy Road, Carnlough, Ballymena, BT44 DEY | Director | 22 May 2006 | Active |
36 High St, Carnlough, | Secretary | 08 July 1993 | Active |
2 Croft Close, Carnlough, Ballymena, BT44 0EW | Director | 24 May 2000 | Active |
116 Beachlands, Carnlough, BT44 0HN | Director | 24 May 2000 | Active |
8 Herbert Street, Carnlough, Co Antrim, BT44 0ER | Director | 22 May 2006 | Active |
63, The Bayfields, Carnlough, Ballymena, BT44 | Director | 22 May 2006 | Active |
6 Whitehill Road, Carnlough, Co Antrim, BT44 OHF | Director | 17 January 2001 | Active |
164 Carnlough Road, Broughshane, Ballymena, BT43 7JW | Director | 07 August 2002 | Active |
76 Largy Road, Carnlough, Ballymena, BT44 OJJ | Director | 08 July 1993 | Active |
62 Largy Road, Carnlough, Ballymena, BT44 0JJ | Director | 07 August 2002 | Active |
Unit 1, Harbour Road, Carnlough, Ballymena, Northern Ireland, BT44 0EU | Director | 25 February 2013 | Active |
8 Stoneyhill, Carnlough, Ballymena, BT44 0HS | Director | 04 October 2000 | Active |
Unit 1, Harbour Road, Carnlough, Ballymena, Northern Ireland, BT44 0EU | Director | 25 February 2013 | Active |
Carnlough Community Assoicaiton | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Unit 1, 11 Harbour Road Carnlough, Harbour Road, Ballymena, Northern Ireland, BT44 0EU |
Nature of control | : |
|
Mr Keith Charles Cruttenden | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Address | : | Harbour House, Unit One, 11 Harbour Road,, Ballymena, BT44 0EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Accounts | Change account reference date company current shortened. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2017-11-17 | Incorporation | Memorandum articles. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Resolution | Resolution. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.