ARAS CHOLMCILLE TRUST

Company Documents

DateDescription
03/10/243 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

07/07/177 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA BRADLEY

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR AUDREY DOAK

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN STEWART

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM CAMPBELL

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY JOAN STEWART

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN COLLINS

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED AUDREY DOAK

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY GRAINNE MCCAFFERTY

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDGAR MC CORMACK

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE HEANEY

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAINNE MCCAFFERTY

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN MCCANNY

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR RICHARD MOORE

View Document

11/11/1511 November 2015 SECRETARY APPOINTED JOAN KATHLEEN STEWART

View Document

11/11/1511 November 2015 18/09/15 NO MEMBER LIST

View Document

26/06/1526 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 18/09/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 ARTICLES OF ASSOCIATION

View Document

04/08/144 August 2014 NE01

View Document

04/08/144 August 2014 COMPANY NAME CHANGED ARAS COLMCILLE TRUST CERTIFICATE ISSUED ON 04/08/14

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED REVEREND BRENDAN JOSEPH COLLINS

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED DR LIAM GERARD CAMPBELL

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED DR LAURA BRADLEY

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR GIOVANNI GERARD DORAN

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MRS JOAN KATHLEEN STEWART

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR IVOR JEREMIAH DOHERTY

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAMIAN MC ATEER

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MORTON

View Document

03/07/143 July 2014 ALTER ARTICLES 15/05/2014

View Document

03/07/143 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/143 July 2014 CHANGE OF NAME 15/05/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 CHANGE OF NAME 28/05/2014

View Document

05/06/145 June 2014 ADOPT ARTICLES 28/05/2014

View Document

18/11/1318 November 2013 18/09/13 NO MEMBER LIST

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 18/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 6A BELMONT PARK LONDONDERRY CO LONDONDERRY BT48 7RW

View Document

10/10/1110 October 2011 18/09/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR GEORGE GERALD HEANEY

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE MARY MCCAFFERTY / 18/09/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV DAVID LATIMER / 18/09/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR MC CORMACK / 18/09/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MCCANNY / 18/09/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MORTON / 18/09/2010

View Document

12/11/1012 November 2010 18/09/10 NO MEMBER LIST

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 18/09/09

View Document

24/03/0924 March 2009 CERT CHANGE

View Document

24/03/0924 March 2009 RESOLUTION TO CHANGE NAME

View Document

28/02/0928 February 2009 30/09/08 ANNUAL ACCTS

View Document

23/10/0823 October 2008 18/09/08 ANNUAL RETURN SHUTTLE

View Document

23/10/0823 October 2008 CHANGE OF DIRS/SEC

View Document

29/07/0829 July 2008 30/09/07 ANNUAL ACCTS

View Document

16/10/0716 October 2007 18/09/07 ANNUAL RETURN SHUTTLE

View Document

27/04/0727 April 2007 30/09/06 ANNUAL ACCTS

View Document

27/10/0627 October 2006 18/09/06 ANNUAL RETURN SHUTTLE

View Document

03/08/063 August 2006 30/09/05 ANNUAL ACCTS

View Document

07/10/057 October 2005 18/09/05 ANNUAL RETURN SHUTTLE

View Document

01/08/051 August 2005 30/09/04 ANNUAL ACCTS

View Document

20/01/0520 January 2005 CHANGE OF DIRS/SEC

View Document

20/01/0520 January 2005 CHANGE OF DIRS/SEC

View Document

20/01/0520 January 2005 CHANGE OF DIRS/SEC

View Document

20/01/0520 January 2005 CHANGE OF DIRS/SEC

View Document

20/01/0520 January 2005 CHANGE OF DIRS/SEC

View Document

02/12/042 December 2004 18/09/04 ANNUAL RETURN SHUTTLE

View Document

18/09/0318 September 2003 PARS RE DIRS/SIT REG OFF

View Document

18/09/0318 September 2003 DECLN REG CO EXEMPT LTD

View Document

18/09/0318 September 2003 DECLN COMPLNCE REG NEW CO

View Document

18/09/0318 September 2003 MEMORANDUM

View Document

18/09/0318 September 2003 ARTICLES

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