BURN BRAE CRESCENT MANAGEMENT LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

18/02/2418 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

20/02/2220 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 1 KILDARE STREET NEWRY BT34 1DQ NORTHERN IRELAND

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 23-25 DUNBARTON STREET GILFORD CRAIGAVON BT63 6HJ NORTHERN IRELAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/01/2024 January 2020 CURREXT FROM 31/05/2020 TO 31/07/2020

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 173 SCARVA ROAD BANBRIDGE BT32 3QL NORTHERN IRELAND

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR ROSS JAMES MCCANDLESS

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 112B QUARRY LANE DUBLIN ROAD NEWRY DOWN BT35 8QP NORTHERN IRELAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/12/1819 December 2018 NOTIFICATION OF PSC STATEMENT ON 19/12/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CESSATION OF JACK JAMES MCVEIGH AS A PSC

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MS ANDREA MORTON

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR MALACHY EDWARD CONLON

View Document

18/05/1718 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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