COMMUNITY ACTION FOR LOCALLY MANAGING STRESS

Company Documents

DateDescription
12/06/2512 June 2025 NewNotification of a person with significant control statement

View Document

28/05/2528 May 2025 NewTermination of appointment of Susan Mclaughlin as a director on 2025-05-28

View Document

08/04/258 April 2025 Cessation of Ted Curley as a person with significant control on 2025-04-07

View Document

11/02/2511 February 2025 Cessation of Elaine Power as a person with significant control on 2025-02-01

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

06/12/246 December 2024 Notification of Ted Curley as a person with significant control on 2024-12-06

View Document

04/12/244 December 2024 Full accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Termination of appointment of Elaine Sarah Power as a director on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Caroline Mcglinchey as a director on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Sandra Sweeney as a director on 2024-10-31

View Document

28/10/2428 October 2024 Appointment of Ms Susan Mclaughlin as a director on 2024-10-28

View Document

18/06/2418 June 2024 Appointment of Ms Yvonne Barr as a director on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Ms Marie Brown as a director on 2024-06-16

View Document

18/06/2418 June 2024 Appointment of Mr Derek Moore as a director on 2024-06-16

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

07/11/237 November 2023 Full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Termination of appointment of Dalton Keogh as a director on 2023-10-10

View Document

18/10/2318 October 2023 Termination of appointment of Aiveen Mcgowan as a director on 2023-10-10

View Document

18/10/2318 October 2023 Termination of appointment of Martin Mcconnelogue as a director on 2023-10-10

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

25/10/2225 October 2022 Registered office address changed from 10 Northland Road Derry Derry BT48 7JD to 8 Crawford Square Londonderry BT48 7HR on 2022-10-25

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Termination of appointment of Aiveen Mcgowan as a secretary on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Ted Curley as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Ms Nikki Yau as a secretary on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Martin Mcconnelogue as a director on 2021-07-01

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 05/12/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/12/145 December 2014 05/12/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR MAISIE CRAWFORD

View Document

10/12/1310 December 2013 05/12/13 NO MEMBER LIST

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE SARAH POWER / 01/11/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / AIVEEN MCGOWAN / 01/11/2013

View Document

04/11/134 November 2013 DIRECTOR APPOINTED CAROLINE MCGLINCHEY

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED SANDRA SWEENEY

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MAISIE CRAWFORD

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED DALTON KEOGH

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA DOHERTY

View Document

10/01/1310 January 2013 05/12/12

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DYMPHNA HERRON

View Document

04/01/124 January 2012 05/12/11

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 05/12/10

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 12 ASYLUM ROAD DERRY CO DERRY BT48 7DX

View Document

23/12/0923 December 2009 05/12/09

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/03/095 March 2009 05/12/08 ANNUAL RETURN SHUTTLE

View Document

02/03/092 March 2009 CHANGE OF DIRS/SEC

View Document

02/03/092 March 2009 CHANGE OF DIRS/SEC

View Document

02/03/092 March 2009 CHANGE OF DIRS/SEC

View Document

24/06/0824 June 2008 CHANGE OF DIRS/SEC

View Document

22/05/0822 May 2008 31/12/07 ANNUAL ACCTS

View Document

09/01/089 January 2008 05/12/07 ANNUAL RETURN SHUTTLE

View Document

10/10/0710 October 2007 CHANGE IN SIT REG ADD

View Document

10/10/0710 October 2007 31/12/06 ANNUAL ACCTS

View Document

14/12/0614 December 2006 05/12/06 ANNUAL RETURN SHUTTLE

View Document

28/07/0628 July 2006 31/12/05 ANNUAL ACCTS

View Document

06/01/066 January 2006 05/12/05 ANNUAL RETURN SHUTTLE

View Document

08/07/058 July 2005 31/12/04 ANNUAL ACCTS

View Document

11/01/0511 January 2005 31/12/03 ANNUAL ACCTS

View Document

17/12/0317 December 2003 05/12/03 ANNUAL RETURN SHUTTLE

View Document

14/11/0314 November 2003 31/12/02 ANNUAL ACCTS

View Document

02/12/022 December 2002 CHANGE OF DIRS/SEC

View Document

02/12/022 December 2002 CHANGE OF DIRS/SEC

View Document

02/12/022 December 2002 CHANGE OF DIRS/SEC

View Document

02/12/022 December 2002 CHANGE OF DIRS/SEC

View Document

02/12/022 December 2002 05/12/02 ANNUAL RETURN SHUTTLE

View Document

29/10/0229 October 2002 31/12/01 ANNUAL ACCTS

View Document

17/06/0217 June 2002 UPDATED MEM AND ARTS

View Document

17/06/0217 June 2002 SPECIAL/EXTRA RESOLUTION

View Document

01/02/021 February 2002 05/12/01 ANNUAL RETURN SHUTTLE

View Document

10/08/0110 August 2001 CHANGE OF DIRS/SEC

View Document

27/06/0127 June 2001 31/12/00 ANNUAL ACCTS

View Document

24/02/0124 February 2001 CHANGE OF DIRS/SEC

View Document

13/01/0113 January 2001 05/12/00 ANNUAL RETURN SHUTTLE

View Document

13/01/0113 January 2001 CHANGE IN SIT REG ADD

View Document

27/07/0027 July 2000 CHANGE OF DIRS/SEC

View Document

27/07/0027 July 2000 CHANGE OF DIRS/SEC

View Document

27/07/0027 July 2000 CHANGE OF DIRS/SEC

View Document

27/07/0027 July 2000 CHANGE OF DIRS/SEC

View Document

27/06/0027 June 2000 31/12/99 ANNUAL ACCTS

View Document

10/01/0010 January 2000 31/12/98 ANNUAL ACCTS

View Document

08/12/998 December 1999 05/12/99 ANNUAL RETURN SHUTTLE

View Document

09/01/999 January 1999 05/12/98 ANNUAL RETURN SHUTTLE

View Document

26/10/9826 October 1998 31/12/97 ANNUAL ACCTS

View Document

29/12/9729 December 1997 05/12/97 ANNUAL RETURN SHUTTLE

View Document

05/12/965 December 1996 DECLN COMPLNCE REG NEW CO

View Document

05/12/965 December 1996 ARTICLES

View Document

05/12/965 December 1996

View Document

05/12/965 December 1996

View Document

05/12/965 December 1996 DECLN REG CO EXEMPT LTD

View Document

05/12/965 December 1996 PARS RE DIRS/SIT REG OFF

View Document

05/12/965 December 1996

View Document

05/12/965 December 1996 MEMORANDUM

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