This company is commonly known as The Courthouse Kesh Limited. The company was founded 7 years ago and was given the registration number NI642905. The firm's registered office is in KESH. You can find them at C/o The Fountain Centre, 58 Drumwhinney Road, Kesh, Co Fermanagh. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE COURTHOUSE KESH LIMITED |
---|---|---|
Company Number | : | NI642905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o The Fountain Centre, 58 Drumwhinney Road, Kesh, Co Fermanagh, Northern Ireland, BT93 1TN |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF | Director | 17 May 2017 | Active |
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF | Director | 29 December 2016 | Active |
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF | Director | 17 May 2017 | Active |
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF | Director | 17 May 2017 | Active |
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF | Director | 12 October 2021 | Active |
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF | Director | 29 December 2016 | Active |
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF | Secretary | 17 May 2017 | Active |
C/O The Fountain Centre, 58 Drumwhinney Road, Kesh, Northern Ireland, BT93 1TN | Director | 29 December 2016 | Active |
C/O The Fountain Centre, 58 Drumwhinney Road, Kesh, Northern Ireland, BT93 1TN | Director | 17 May 2017 | Active |
Rev'D Canon William Henry Blair | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | The Fountain Centre 52, Drumwhinny Road, Enniskillen, Northern Ireland, BT93 1SD |
Nature of control | : |
|
Frances Spence | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | The Fountain Centre 52, Drumwhinny Road, Enniskillen, BT93 1SD |
Nature of control | : |
|
Gerald Robert Andrew Knox | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | The Fountain Centre 52, Drumwhinny Road, Enniskillen, Northern Ireland, BT93 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Officers | Termination secretary company with name termination date. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.