CAVE HILL CONSERVATION CAMPAIGN

Register to unlock more data on OkredoRegister

CAVE HILL CONSERVATION CAMPAIGN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI070176

Incorporation date

12/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

32 Waterloo Park, Belfast, BT15 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2008)
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon18/03/2026
Termination of appointment of Martine Owens as a director on 2026-03-11
dot icon18/03/2026
Termination of appointment of Mary Geraldine Birch as a director on 2026-03-11
dot icon21/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon14/08/2025
Appointment of Mr Eamon Donal O'gorman as a director on 2025-03-12
dot icon14/08/2025
Appointment of Mr John Patrick Mcmahon as a director on 2025-03-12
dot icon14/08/2025
Termination of appointment of John Gribbin as a director on 2025-03-12
dot icon20/03/2025
Micro company accounts made up to 2024-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon13/08/2024
Termination of appointment of Alice Katherine Hall as a director on 2024-03-13
dot icon13/08/2024
Termination of appointment of Ajay Mirakhur as a director on 2024-08-02
dot icon14/03/2024
Micro company accounts made up to 2023-12-31
dot icon16/10/2023
Appointment of Dr Gerard Lynch as a director on 2023-09-13
dot icon12/08/2023
Micro company accounts made up to 2022-12-31
dot icon12/08/2023
Termination of appointment of Albert Dolan as a director on 2023-08-11
dot icon12/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon16/11/2022
Appointment of Mr Ajay Mirakhur as a director on 2022-11-09
dot icon16/11/2022
Appointment of Ms Martine Owens as a director on 2022-11-09
dot icon16/11/2022
Appointment of Ms Adele Swindles as a director on 2022-11-09
dot icon16/11/2022
Appointment of Mr Jawline Westland as a director on 2022-11-09
dot icon16/11/2022
Director's details changed for Mr Jawline Westland on 2022-11-09
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-12-31
dot icon31/05/2022
Appointment of Mr Owen Boyd as a director on 2022-04-13
dot icon31/05/2022
Termination of appointment of Isabella Caroline Keyes as a director on 2022-05-10
dot icon08/04/2022
Termination of appointment of Daniel Gabriel Mcdaniel as a director on 2022-03-08
dot icon08/04/2022
Termination of appointment of Darren Houston as a director on 2022-03-08
dot icon19/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-12-31
dot icon20/11/2020
Appointment of Mr Martin Donaldson as a director on 2020-11-11
dot icon20/11/2020
Appointment of Ms Maeve Holly as a director on 2020-11-11
dot icon19/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon12/08/2020
Termination of appointment of Martin Mcdowell as a director on 2020-07-11
dot icon12/06/2020
Termination of appointment of Georgina Devine as a director on 2020-05-25
dot icon12/06/2020
Termination of appointment of Andrew Mc Callum Graham as a director on 2020-05-12
dot icon13/03/2020
Termination of appointment of James Mcallister as a director on 2020-03-11
dot icon13/03/2020
Micro company accounts made up to 2019-12-31
dot icon26/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon26/08/2019
Director's details changed for Mr Edward Mccamley on 2019-03-13
dot icon26/08/2019
Appointment of Mrs Anna Mcaleavy as a director on 2019-03-13
dot icon26/08/2019
Appointment of Mrs Georgina Devine as a director on 2019-03-13
dot icon26/08/2019
Termination of appointment of Maeve Holly as a director on 2019-03-13
dot icon28/03/2019
Memorandum and Articles of Association
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon22/08/2018
Appointment of Ms Ann Marrion as a director on 2018-03-21
dot icon22/08/2018
Appointment of Mr Bernard Mcclure as a director on 2018-03-21
dot icon01/05/2018
Micro company accounts made up to 2017-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon14/08/2017
Appointment of Mr Darren Houston as a director on 2017-03-01
dot icon14/08/2017
Termination of appointment of Sheila Jane Johnston as a director on 2017-03-01
dot icon14/08/2017
Termination of appointment of Olaf Hvattum as a director on 2017-03-01
dot icon14/08/2017
Termination of appointment of Andrew Thompson as a director on 2017-03-01
dot icon13/07/2017
Micro company accounts made up to 2016-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon17/08/2016
Appointment of James Mcallister as a director on 2016-03-09
dot icon17/08/2016
Appointment of Isabella Caroline Keyes as a director on 2016-03-09
dot icon17/08/2016
Appointment of Andrew Graham as a director on 2016-03-09
dot icon17/08/2016
Appointment of Gerard James Brannigan as a director on 2016-03-09
dot icon17/08/2016
Termination of appointment of Mary Bridget O'hare as a director on 2016-03-09
dot icon17/08/2016
Termination of appointment of Thomas John Mckinstry as a director on 2016-03-09
dot icon17/08/2016
Termination of appointment of Andrew Graham Kerr as a director on 2016-03-09
dot icon17/08/2016
Termination of appointment of John Christopher Gray as a director on 2016-05-11
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-08-12 no member list
dot icon30/09/2015
Appointment of Daniel Gabriel Mcdaniel as a director on 2015-03-11
dot icon30/09/2015
Appointment of Mary Bernadette Finan-Morgan as a director on 2015-03-11
dot icon30/09/2015
Appointment of Alice Katherine Hall as a director on 2015-03-11
dot icon30/09/2015
Appointment of Maeve Holly as a director on 2015-03-11
dot icon30/09/2015
Appointment of Thomas John Mckinstry as a director on 2015-03-11
dot icon30/09/2015
Appointment of John Gribbin as a director on 2015-03-11
dot icon30/09/2015
Appointment of Olaf Hvattum as a director on 2015-03-11
dot icon30/09/2015
Appointment of Andrew Graham Kerr as a director on 2015-03-11
dot icon30/09/2015
Appointment of Martin Mcdowell as a director on 2015-03-11
dot icon30/09/2015
Appointment of Albert Dolan as a director on 2015-03-11
dot icon30/09/2015
Appointment of Andrew Thompson as a director on 2015-03-11
dot icon30/09/2015
Appointment of Mary Bridget O'hare as a director on 2015-03-11
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-08-12 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-08-12 no member list
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2012
Annual return made up to 2012-08-12 no member list
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-08-12 no member list
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Appointment of Mr John Christopher Gray as a director
dot icon09/03/2011
Termination of appointment of Peter Mccloskey as a director
dot icon09/11/2010
Annual return made up to 2010-08-12 no member list
dot icon09/11/2010
Director's details changed for Sheila Jane Johnston on 2010-08-12
dot icon09/11/2010
Director's details changed for Peter Mccloskey on 2010-08-12
dot icon09/11/2010
Director's details changed for Mary Geraldine Birch on 2010-08-12
dot icon09/11/2010
Director's details changed for Edward Mccamley on 2010-08-12
dot icon09/11/2010
Secretary's details changed for Cormac Eoin Hamill on 2010-08-12
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2009
31/12/08 annual accts
dot icon23/09/2009
12/08/09 annual return shuttle
dot icon23/10/2008
Change of ARD
dot icon12/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.66K
-
0.00
-
-
2022
0
5.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mirakhur, Ajay
Director
09/11/2022 - 02/08/2024
-
Owens, Martine
Director
09/11/2022 - 11/03/2026
-
Swindles, Adele
Director
09/11/2022 - Present
-
Westland, Jawline
Director
09/11/2022 - Present
-
Mcaleavy, Anna
Director
13/03/2019 - Present
6

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 CAVE HILL CONSERVATION CAMPAIGN

CAVE HILL CONSERVATION CAMPAIGN is an(a) Active company incorporated on 12/08/2008 with the registered office located at 32 Waterloo Park, Belfast, BT15 5HU. There are currently 15 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 CAVE HILL CONSERVATION CAMPAIGN?

toggle

CAVE HILL CONSERVATION CAMPAIGN is currently Active. It was registered on 12/08/2008 .

Where is CAVE HILL CONSERVATION CAMPAIGN located?

toggle

CAVE HILL CONSERVATION CAMPAIGN is registered at 32 Waterloo Park, Belfast, BT15 5HU.

What does CAVE HILL CONSERVATION CAMPAIGN do?

toggle

CAVE HILL CONSERVATION CAMPAIGN operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAVE HILL CONSERVATION CAMPAIGN?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-12-31.