BELFAST GIRL'S CLUB UNION-THE

Register to unlock more data on OkredoRegister

BELFAST GIRL'S CLUB UNION-THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI002211

Incorporation date

20/11/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Carolhill Park, Holywood Road, Belfast BT4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1946)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Termination of appointment of Anne Gregg as a secretary on 2025-10-31
dot icon20/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon08/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/07/2015
Annual return made up to 2015-07-02 no member list
dot icon25/07/2015
Secretary's details changed for Ms Anne Gregg on 2015-07-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-07-02 no member list
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-02 no member list
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/07/2012
Annual return made up to 2012-07-02 no member list
dot icon27/07/2012
Termination of appointment of Elizabeth Ireland as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-02 no member list
dot icon29/07/2011
Director's details changed for Elizabeth Ireland on 2011-07-02
dot icon29/07/2011
Director's details changed for Margaret Gregg on 2011-07-02
dot icon29/07/2011
Secretary's details changed for Anne Gregg on 2011-07-02
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/04/2011
Registered office address changed from Jubilee Hall, 2a Templemore Street, Belfast on 2011-04-13
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-07-02
dot icon23/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
02/07/09 annual return shuttle
dot icon21/02/2009
31/03/08 annual accts
dot icon15/09/2008
02/07/08 annual return shuttle
dot icon08/02/2008
31/03/07 annual accts
dot icon21/08/2007
02/07/07 annual return shuttle
dot icon02/02/2007
31/03/06 annual accts
dot icon30/08/2006
02/07/06 annual return shuttle
dot icon03/03/2006
31/03/05 annual accts
dot icon01/07/2005
02/07/05 annual return shuttle
dot icon01/02/2005
31/03/04 annual accts
dot icon11/09/2004
02/07/04 annual return shuttle
dot icon11/09/2004
02/07/03 annual return shuttle
dot icon07/02/2004
31/03/03 annual accts
dot icon26/09/2003
02/07/02 annual return shuttle
dot icon07/05/2003
31/03/02 annual accts
dot icon08/02/2003
Mortgage satisfaction
dot icon08/02/2003
Mortgage satisfaction
dot icon10/02/2002
31/03/01 annual accts
dot icon27/01/2002
02/07/01 annual return shuttle
dot icon27/01/2002
02/07/00 annual return shuttle
dot icon05/02/2001
31/03/00 annual accts
dot icon19/06/2000
02/07/99 annual return shuttle
dot icon08/05/2000
31/03/99 annual accts
dot icon18/04/2000
02/07/98 annual return shuttle
dot icon21/12/1998
31/03/98 annual accts
dot icon22/09/1997
31/03/97 annual accts
dot icon08/07/1997
02/07/97 annual return shuttle
dot icon17/09/1996
31/03/96 annual accts
dot icon09/07/1996
03/07/96 annual return shuttle
dot icon14/07/1995
31/03/95 annual accts
dot icon05/07/1995
03/07/95 annual return shuttle
dot icon23/09/1994
31/03/94 annual accts
dot icon30/06/1994
03/07/94 annual return shuttle
dot icon01/10/1993
31/03/93 annual accts
dot icon16/07/1993
Change of dirs/sec
dot icon09/07/1993
03/07/93 annual return shuttle
dot icon27/07/1992
03/07/92 annual return form
dot icon24/07/1992
31/03/92 annual accts
dot icon18/07/1991
31/03/91 annual accts
dot icon17/07/1991
Change of dirs/sec
dot icon08/07/1991
03/07/91 annual return
dot icon04/07/1991
31/03/91 annual accts
dot icon16/10/1990
Change of dirs/sec
dot icon02/08/1990
Change of dirs/sec
dot icon02/08/1990
Change in sit reg add
dot icon02/08/1990
06/07/90 annual return
dot icon01/08/1990
31/03/89 annual accts
dot icon05/07/1989
03/07/89 annual return
dot icon05/07/1989
31/03/89 annual accts
dot icon06/08/1988
Change of dirs/sec
dot icon06/08/1988
06/07/88 annual return
dot icon06/08/1988
31/03/88 annual accts
dot icon08/09/1987
06/07/87 annual return
dot icon27/07/1987
Particulars of a mortgage charge
dot icon10/07/1987
31/03/87 annual accts
dot icon04/03/1987
Mortgage satisfaction
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Change of dirs/sec
dot icon22/10/1986
Change of dirs/sec
dot icon22/10/1986
Change of dirs/sec
dot icon03/10/1986
10/06/86 annual return
dot icon03/10/1986
Change in sit reg add
dot icon02/10/1986
31/03/86 annual accts
dot icon03/10/1985
27/09/85 annual return
dot icon03/10/1985
Change of dirs/sec
dot icon03/10/1985
31/03/85 annual accts
dot icon01/10/1984
31/03/84 annual accts
dot icon28/09/1984
14/09/84 annual return
dot icon02/09/1983
31/12/83 annual return
dot icon02/09/1983
Annual accts
dot icon16/08/1982
31/12/82 annual return
dot icon06/07/1982
Notice of ARD
dot icon19/02/1982
Particulars re directors
dot icon19/02/1982
Particulars re directors
dot icon21/01/1982
Particulars re directors
dot icon21/01/1982
31/12/81 annual return
dot icon21/01/1982
Particulars re directors
dot icon21/01/1982
Particulars re directors
dot icon21/01/1982
Particulars re directors
dot icon02/03/1981
31/12/80 annual return
dot icon02/03/1981
Particulars re directors
dot icon28/01/1980
Situation of reg office
dot icon13/11/1979
31/12/79 annual return
dot icon21/12/1978
31/12/78 annual return
dot icon09/11/1977
31/12/77 annual return
dot icon18/01/1977
31/12/76 annual return
dot icon16/12/1975
Particulars re directors
dot icon17/11/1975
31/12/75 annual return
dot icon04/03/1975
Annual accts
dot icon04/03/1975
31/12/74 annual return
dot icon04/03/1975
Particulars re directors
dot icon16/10/1973
Annual accts
dot icon16/10/1973
31/12/72 annual return
dot icon17/08/1973
31/12/73 annual return
dot icon07/04/1972
31/12/71 annual return
dot icon29/07/1971
Particulars re directors
dot icon29/07/1971
31/12/70 annual return
dot icon16/06/1970
31/12/69 annual return
dot icon02/06/1969
31/12/68 annual return
dot icon25/06/1968
Particulars re directors
dot icon24/04/1968
31/12/67 annual return
dot icon05/07/1967
Particulars of a mortgage charge
dot icon31/03/1967
31/12/66 annual return
dot icon23/03/1966
31/12/65 annual return
dot icon07/03/1966
Particulars of a mortgage charge
dot icon13/08/1965
Annual accts
dot icon02/07/1965
Particulars re directors
dot icon15/03/1965
31/12/64 annual return
dot icon01/10/1964
Particulars of a mortgage charge
dot icon02/03/1964
31/12/63 annual return
dot icon04/03/1963
31/12/62 annual return
dot icon31/01/1962
31/12/61 annual return
dot icon08/02/1961
31/12/60 annual return
dot icon22/06/1960
31/12/59 annual return
dot icon09/01/1959
31/12/58 annual return
dot icon02/01/1958
31/12/57 annual return
dot icon02/01/1957
31/12/56 annual return
dot icon09/01/1956
31/12/55 annual return
dot icon01/02/1955
31/12/54 annual return
dot icon03/02/1954
31/12/53 annual return
dot icon09/01/1953
31/12/52 annual return
dot icon07/01/1952
31/12/51 annual return
dot icon10/04/1951
31/12/50 annual return
dot icon06/04/1950
31/12/49 annual return
dot icon14/02/1949
31/12/48 annual return
dot icon24/02/1948
31/12/47 annual return
dot icon20/11/1946
Situation of reg office
dot icon20/11/1946
Articles
dot icon20/11/1946
Memorandum
dot icon20/11/1946
Particulars re directors
dot icon20/11/1946
Decl on compl on incorp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST GIRL'S CLUB UNION-THE

BELFAST GIRL'S CLUB UNION-THE is an(a) Active company incorporated on 20/11/1946 with the registered office located at 5 Carolhill Park, Holywood Road, Belfast BT4 2FF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST GIRL'S CLUB UNION-THE?

toggle

BELFAST GIRL'S CLUB UNION-THE is currently Active. It was registered on 20/11/1946 .

Where is BELFAST GIRL'S CLUB UNION-THE located?

toggle

BELFAST GIRL'S CLUB UNION-THE is registered at 5 Carolhill Park, Holywood Road, Belfast BT4 2FF.

What does BELFAST GIRL'S CLUB UNION-THE do?

toggle

BELFAST GIRL'S CLUB UNION-THE operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BELFAST GIRL'S CLUB UNION-THE?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.